Advanced company searchLink opens in new window

CRC 2000 LTD

Company number 08587131

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
27 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted