Advanced company searchLink opens in new window

CROWN MERGERS & ACQUISITIONS LTD.

Company number 09934866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 AP04 Appointment of Go Ahead Service Limited as a secretary on 13 April 2018
13 Apr 2018 CS01 Confirmation statement made on 3 January 2018 with updates
13 Apr 2018 AD01 Registered office address changed from 483 Green Lanes London N13 4BS to 69 Great Hampton Street Birmingham B18 6EW on 13 April 2018
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 2 October 2017
19 Oct 2017 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 483 Green Lanes London N13 4BS on 19 October 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Oct 2017 PSC02 Notification of Baltic Foundation as a person with significant control on 6 April 2016
02 Oct 2017 PSC01 Notification of Nils Kristof Brauer as a person with significant control on 6 April 2016
02 Oct 2017 CS01 Confirmation statement made on 3 January 2017 with updates
02 Oct 2017 RT01 Administrative restoration application
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1,000
22 Mar 2016 CERTNM Company name changed NEA402 management LTD.\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
21 Mar 2016 AP01 Appointment of Mr. Nils Kristof Brauer as a director on 18 March 2016
21 Mar 2016 TM01 Termination of appointment of Jochen Franz Matthias Huels as a director on 18 March 2016
04 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted