Advanced company searchLink opens in new window

CROWNMANE LIMITED

Company number 08804850

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)
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
  • GBP 100
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
  • GBP 100
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
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