- Company Overview for CROWNVIEW PROPERTIES LIMITED (08718537)
- Filing history for CROWNVIEW PROPERTIES LIMITED (08718537)
- People for CROWNVIEW PROPERTIES LIMITED (08718537)
- More for CROWNVIEW PROPERTIES LIMITED (08718537)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD01 | Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ England to Solar House 282 Chase Road London N14 6NZ on 21 October 2014 | |
03 Feb 2014 | AP01 | Appointment of Patrick Anthony Devereux as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
06 Nov 2013 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 November 2013 | |
04 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-04
|