Advanced company searchLink opens in new window

CHURCHGATE NORBURY LTD

Company number 10757169

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2024 DS01 Application to strike the company off the register
12 Dec 2023 AA Accounts for a small company made up to 31 March 2023
13 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
26 Apr 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Aug 2017 PSC07 Cessation of Darren Symes as a person with significant control on 1 June 2017
08 Aug 2017 PSC01 Notification of Ameet Kotecha as a person with significant control on 1 June 2017
15 Jun 2017 CERTNM Company name changed crestmed LIMITED\certificate issued on 15/06/17
  • RES15 ‐ Change company name resolution on 2017-06-07
15 Jun 2017 CONNOT Change of name notice
02 Jun 2017 AP01 Appointment of Mr Ameet Madhusudan Kotecha as a director on 1 June 2017
02 Jun 2017 TM01 Termination of appointment of Darren Symes as a director on 1 June 2017
02 Jun 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 227 London Road Romford RM7 9BQ on 2 June 2017