- Company Overview for CRIMEDETER LIMITED (08245913)
- Filing history for CRIMEDETER LIMITED (08245913)
- People for CRIMEDETER LIMITED (08245913)
- Insolvency for CRIMEDETER LIMITED (08245913)
- More for CRIMEDETER LIMITED (08245913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | L64.07 | Completion of winding up | |
21 Jul 2023 | COCOMP | Order of court to wind up | |
22 Jun 2023 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Flat 1 Carlos Place London W1K 3AJ on 22 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Paul Stott as a director on 22 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr David Cohen as a director on 22 June 2022 | |
22 Jun 2023 | PSC07 | Cessation of Richard Andrew Alvin as a person with significant control on 10 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Richard Andrew Alvin as a director on 10 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Paul Stott as a director on 10 June 2023 | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2022 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 29 October 2020 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2020 | AA | Micro company accounts made up to 29 October 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
28 Jul 2019 | AA | Micro company accounts made up to 29 October 2018 | |
05 Feb 2019 | AD01 | Registered office address changed from 17 Ensign House Admirals Way London E14 9XQ to Kemp House City Road London EC1V 2NX on 5 February 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
28 Jul 2018 | AA | Micro company accounts made up to 29 October 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Johnny Dan Jones as a director on 14 November 2017 | |
02 Oct 2017 | PSC07 | Cessation of Johnny Dan Jones as a person with significant control on 29 September 2017 |