Advanced company searchLink opens in new window

CR SUB 1 LTD.

Company number 09044910

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-10-15
  • GBP 2
15 Oct 2016 TM01 Termination of appointment of Mark William Harrison as a director on 16 March 2016
15 Oct 2016 AP01 Appointment of Mr Christopher Gordon Rees as a director on 16 March 2016
15 Oct 2016 TM01 Termination of appointment of Timothy Rees as a director on 16 March 2016
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
12 Mar 2016 CERTNM Company name changed market that LTD\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
13 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
12 Jun 2015 CH01 Director's details changed for Mr Timothy Rees on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Mr Mark William Harrison on 12 June 2015
11 Jun 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 11 June 2015
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted