- Company Overview for CROWNMANE LIMITED (08804850)
- Filing history for CROWNMANE LIMITED (08804850)
- People for CROWNMANE LIMITED (08804850)
- More for CROWNMANE LIMITED (08804850)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
15 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jul 2017 | TM01 | Termination of appointment of Philip John Green as a director on 19 July 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
13 Feb 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Christopher Antoniades as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Antonis Christophi Antoniades as a director | |
12 Feb 2014 | AP03 | Appointment of Mr James Ross Tregoning as a secretary | |
12 Feb 2014 | AP01 | Appointment of Mr Joseph Dore Green as a director |