- Company Overview for CR2 LIMITED (09580729)
- Filing history for CR2 LIMITED (09580729)
- People for CR2 LIMITED (09580729)
- More for CR2 LIMITED (09580729)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Charles Mccarthy on 10 June 2020 | |
13 Nov 2020 | CH02 | Director's details changed for Broadway Directors Limited on 10 June 2020 | |
13 Nov 2020 | CH04 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to One Bartholomew Close London EC1A 7BL on 16 June 2020 | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Paul Marcus George Voller as a director on 12 October 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 Jan 2017 | AP01 | Appointment of Mr Nicholas Charles Mccarthy as a director on 23 January 2017 | |
10 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-08
|