Advanced company searchLink opens in new window

CROWN BRAND COMMUNICATIONS LIMITED

Company number 10486585

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
23 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
18 Nov 2022 TM01 Termination of appointment of Ewan Hurford-Jones as a director on 16 November 2022
18 Nov 2022 AP01 Appointment of Mr Cole John Mulkerrins as a director on 16 November 2022
20 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
09 Nov 2021 AD01 Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 9 November 2021
25 May 2021 AA Accounts for a dormant company made up to 30 April 2020
17 May 2021 AD01 Registered office address changed from 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 17 May 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
12 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
18 Nov 2019 PSC02 Notification of Strata Creative Holdings Limited as a person with significant control on 30 November 2018
18 Nov 2019 PSC07 Cessation of Monique Pamela Havelaar as a person with significant control on 30 November 2018
23 Oct 2019 AD01 Registered office address changed from 12 Soho Square London W1D 3QF United Kingdom to 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on 23 October 2019
08 Apr 2019 TM01 Termination of appointment of Simon Kingsley Osborne as a director on 8 April 2019
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Dec 2018 AP01 Appointment of Mr Ewan Hurford-Jones as a director on 30 November 2018
06 Dec 2018 TM01 Termination of appointment of Monique Pamela Havelaar as a director on 30 November 2018
06 Dec 2018 TM01 Termination of appointment of Eamon Campbell as a director on 5 December 2018
27 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates