- Company Overview for CRANBROOK MARKETING LIMITED (09486281)
- Filing history for CRANBROOK MARKETING LIMITED (09486281)
- People for CRANBROOK MARKETING LIMITED (09486281)
- More for CRANBROOK MARKETING LIMITED (09486281)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Sep 2021 | AD01 | Registered office address changed from 564a Cranbrook Retail Ilford IG2 6RE United Kingdom to 5 Hanbury Street London E1 5HZ on 2 September 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
25 Aug 2020 | TM01 | Termination of appointment of Md Faurahad Meia as a director on 30 June 2020 | |
25 Aug 2020 | PSC07 | Cessation of Md Faurahad Meia as a person with significant control on 30 June 2020 | |
25 Aug 2020 | PSC01 | Notification of Jarin Haque as a person with significant control on 30 June 2020 | |
25 Aug 2020 | AP01 | Appointment of Mrs Jarin Haque as a director on 30 June 2020 | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
30 Jun 2020 | PSC01 | Notification of Md Faurahad Meia as a person with significant control on 29 June 2020 | |
30 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 564a Cranbrook Retail Ilford IG2 6RE on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Md Faurahad Meia as a director on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 29 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|