- Company Overview for CRU 42 LIMITED (09671673)
- Filing history for CRU 42 LIMITED (09671673)
- People for CRU 42 LIMITED (09671673)
- More for CRU 42 LIMITED (09671673)
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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2023 | DS01 | Application to strike the company off the register | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
23 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
04 Mar 2021 | PSC07 | Cessation of Nick John as a person with significant control on 31 October 2018 | |
03 Mar 2021 | PSC01 | Notification of Rhys John as a person with significant control on 31 October 2018 | |
11 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Nicholas David John as a director on 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Christine John as a director on 31 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Rhys John as a director on 26 October 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from Seawinds Bryn Terrace Mumbles Swansea SA3 4HD Wales to Unit 2 Millbrook Trading Estate Siloh Road Landore Swansea SA1 2NT on 17 April 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|