- Company Overview for CRGLE APP LIMITED (08560956)
- Filing history for CRGLE APP LIMITED (08560956)
- People for CRGLE APP LIMITED (08560956)
- More for CRGLE APP LIMITED (08560956)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2018 | AD01 | Registered office address changed from G6 Harbour Yard Chelsea Harbour Lots Road London SW10 0XD England to Office 1 28 Harbour Yard Chelsea Harbour Lots Road London SW10 0XD on 24 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Sunil Saggar as a director on 1 December 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Sunil Saggar as a director on 26 September 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 2 Eaton Gate London SW1W 9BJ to G6 Harbour Yard Chelsea Harbour Lots Road London SW10 0XD on 26 September 2017 | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 June 2017 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2017 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2017-02-05
|
|
05 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | CERTNM |
Company name changed genrebox LTD.\certificate issued on 07/01/16
|
|
02 Dec 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Dec 2014 | CERTNM |
Company name changed qhepstow LTD.\certificate issued on 10/12/14
|
|
28 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2013 | AD01 | Registered office address changed from 58E Redcliffe Gardens London SW10 9HD England on 7 October 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Richard Okonkwo as a director | |
29 Jun 2013 | AP01 | Appointment of Mr Richard Okonkwo as a director |