Advanced company searchLink opens in new window

CRASH DUMMIES PROSTHETICS DEVELOPMENT I LIMITED

Company number 09381357

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
15 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Aug 2017 TM01 Termination of appointment of Leslie Grant Bradley as a director on 28 July 2017
10 Aug 2017 PSC07 Cessation of Leslie Grant Bradley as a person with significant control on 28 July 2017
29 Jul 2017 TM01 Termination of appointment of David John Matthew Barnes as a director on 26 July 2017
29 Jul 2017 PSC07 Cessation of David John Matthew Barnes as a person with significant control on 26 July 2017
26 Jul 2017 AP01 Appointment of Ms Rebecca Hughes as a director on 24 July 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
24 Jul 2017 AD01 Registered office address changed from 110 41 Millharbour London E14 9nd England to 37 the Drive Cranleigh GU6 7LZ on 24 July 2017
13 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Simon Malcolm Jon Horsman as a director on 2 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Apr 2016 AP01 Appointment of Mr Simon Malcolm Jon Horsman as a director on 7 April 2016
20 Apr 2016 AP01 Appointment of Mr David John Matthew Barnes as a director on 7 April 2016
07 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2015 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 110 41 Millharbour London E14 9nd on 9 November 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-09
  • GBP 1