- Company Overview for CR SUB 3 LTD. (09195127)
- Filing history for CR SUB 3 LTD. (09195127)
- People for CR SUB 3 LTD. (09195127)
- More for CR SUB 3 LTD. (09195127)
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
|
|
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jul 2015 | CERTNM |
Company name changed frisqy trading LTD\certificate issued on 09/07/15
|
|
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
|
|
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
|