- Company Overview for CRC 2000 LTD (08587131)
- Filing history for CRC 2000 LTD (08587131)
- People for CRC 2000 LTD (08587131)
- More for CRC 2000 LTD (08587131)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2019 | PSC01 | Notification of Talet Malik as a person with significant control on 27 June 2016 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Jul 2015 | CH03 | Secretary's details changed for Miss Humara Malik on 13 July 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Talet Parvez Malik on 13 July 2015 | |
13 Jul 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | AD01 | Registered office address changed from 258 Tottenham Court Road London London W1T 7RE to 155 Broad Street Dagenham Essex RM10 9HX on 27 April 2015 | |
02 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
27 Jun 2013 | NEWINC |
Incorporation
|