- Company Overview for CR SUB 1 LTD. (09044910)
- Filing history for CR SUB 1 LTD. (09044910)
- People for CR SUB 1 LTD. (09044910)
- More for CR SUB 1 LTD. (09044910)
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
|
|
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
|
|
12 Mar 2016 | CERTNM |
Company name changed market that LTD\certificate issued on 12/03/16
|
|
13 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
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
|