- Company Overview for CROWN BRAND COMMUNICATIONS LIMITED (10486585)
- Filing history for CROWN BRAND COMMUNICATIONS LIMITED (10486585)
- People for CROWN BRAND COMMUNICATIONS LIMITED (10486585)
- Charges for CROWN BRAND COMMUNICATIONS LIMITED (10486585)
- More for CROWN BRAND COMMUNICATIONS LIMITED (10486585)
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 |