- Company Overview for CRASS LTD (09754760)
- Filing history for CRASS LTD (09754760)
- People for CRASS LTD (09754760)
- More for CRASS LTD (09754760)
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) |
---|---|---|---|
16 Apr 2019 | PSC01 | Notification of Janos Vertetics as a person with significant control on 1 March 2019 | |
16 Apr 2019 | AP01 | Appointment of Janos Vertetics as a director on 1 March 2019 | |
24 Dec 2018 | AD01 | Registered office address changed from A12 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 24 December 2018 | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
02 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | PSC01 | Notification of Rene De La Porte as a person with significant control on 2 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Rene De La Porte as a director on 2 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | TM01 | Termination of appointment of Michael Truernit as a director on 2 November 2017 | |
02 Nov 2017 | PSC07 | Cessation of Michael Truernit as a person with significant control on 2 November 2017 | |
02 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
01 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-01
|