- Company Overview for CRYSTAL PALACE ROAD LIMITED (08567930)
- Filing history for CRYSTAL PALACE ROAD LIMITED (08567930)
- People for CRYSTAL PALACE ROAD LIMITED (08567930)
- More for CRYSTAL PALACE ROAD LIMITED (08567930)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | DS01 | Application to strike the company off the register | |
20 Sep 2017 | PSC07 | Cessation of Phillip William Nelson as a person with significant control on 11 September 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Phillip Nelson as a person with significant control on 13 June 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 29 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 29 December 2015 | |
12 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | AD01 | Registered office address changed from 8 Queripel House 1 Duke of York Square London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
24 Mar 2015 | SH02 | Sub-division of shares on 24 February 2015 | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Nov 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
09 Jun 2014 | TM02 | Termination of appointment of Rebecca Mckinnon as a secretary | |
13 Jun 2013 | NEWINC |
Incorporation
|