- Company Overview for CRASH DUMMIES PROSTHETICS DEVELOPMENT I LIMITED (09381357)
- Filing history for CRASH DUMMIES PROSTHETICS DEVELOPMENT I LIMITED (09381357)
- People for CRASH DUMMIES PROSTHETICS DEVELOPMENT I LIMITED (09381357)
- More for CRASH DUMMIES PROSTHETICS DEVELOPMENT I LIMITED (09381357)
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
|
|
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
|
|
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|