Advanced company searchLink opens in new window

CROWN HERALD LTD

Company number 10793840

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2021 DS01 Application to strike the company off the register
08 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
04 Jun 2020 AD01 Registered office address changed from 38 Westbury Road Brentwood CM14 4JR England to 13 13 Cliffsea Grove Leigh-on-Sea Essex SS9 1NG on 4 June 2020
10 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
18 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
25 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Apr 2019 AD01 Registered office address changed from 159B Manor Road Chigwell IG7 5QA England to 38 Westbury Road Brentwood CM14 4JR on 25 April 2019
11 Apr 2019 TM01 Termination of appointment of Linda Nechironga as a director on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Gerald Nechironga as a director on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Ashish Vasant Joshi as a director on 29 March 2019
12 Oct 2018 CH01 Director's details changed for Mr Sean Doyle on 12 October 2018
12 Oct 2018 AP01 Appointment of Mr Ashish Vasant Joshi as a director on 12 October 2018
12 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
12 Oct 2018 TM01 Termination of appointment of Crown Medical Services Limited as a director on 12 October 2018
12 Oct 2018 AP01 Appointment of Mrs Linda Nechironga as a director on 29 September 2018
12 Oct 2018 AP01 Appointment of Mr Gerald Nechironga as a director on 29 September 2018
24 Sep 2018 AP02 Appointment of Crown Medical Services Limited as a director on 22 September 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
14 Sep 2018 AD01 Registered office address changed from 38 Westbury Road Brentwood CM14 4JR United Kingdom to 159B Manor Road Chigwell IG7 5QA on 14 September 2018
14 Sep 2018 TM01 Termination of appointment of Noel John Doyle as a director on 14 September 2018
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
27 Nov 2017 AP03 Appointment of Ms Angel Mcallister as a secretary on 27 November 2017