- Company Overview for CRIMSON PARTNERS LIMITED (09751988)
- Filing history for CRIMSON PARTNERS LIMITED (09751988)
- People for CRIMSON PARTNERS LIMITED (09751988)
- More for CRIMSON PARTNERS LIMITED (09751988)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
01 Nov 2019 | TM01 | Termination of appointment of Bhupender Singh as a director on 28 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Oct 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
22 Jul 2016 | AD01 | Registered office address changed from Suite 5 Bermar House, Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET England to St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR on 22 July 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Christian Pattihis as a director on 27 August 2015 | |
08 Jun 2016 | AP01 | Appointment of Mrs Clare Francesca Pattihis as a director on 27 August 2015 | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|