Advanced company searchLink opens in new window

CRGLE APP LIMITED

Company number 08560956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09
02 Dec 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
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
  • GBP 100
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