Advanced company searchLink opens in new window

CR SUB 3 LTD.

Company number 09195127

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
02 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
09 Jul 2015 CERTNM Company name changed frisqy trading LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
13 Jun 2015 TM01 Termination of appointment of Timothy Rees as a director on 1 April 2015
12 Jun 2015 AP01 Appointment of Mr Christopher Rees as a director on 1 April 2015
13 Mar 2015 CERTNM Company name changed real media live LTD\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
12 Mar 2015 AD01 Registered office address changed from The Firs Love Lane Newbury RG14 2DY England to 20-22 Wenlock Road London N1 7GU on 12 March 2015
08 Oct 2014 AD01 Registered office address changed from The Firs Love Lane Newbury RG14 2DY England to The Firs Love Lane Newbury RG14 2DY on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Firs Love Lane Newbury RG14 2DY on 8 October 2014
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted