- Company Overview for 20 CHRISTCHURCH CRESCENT LIMITED (11035745)
- Filing history for 20 CHRISTCHURCH CRESCENT LIMITED (11035745)
- People for 20 CHRISTCHURCH CRESCENT LIMITED (11035745)
- Charges for 20 CHRISTCHURCH CRESCENT LIMITED (11035745)
- More for 20 CHRISTCHURCH CRESCENT LIMITED (11035745)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2022 | DS01 | Application to strike the company off the register | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | TM01 | Termination of appointment of Andrew Howard Davis as a director on 2 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Marcus Paul Andrews as a director on 2 November 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Mar 2021 | AA01 | Current accounting period extended from 31 October 2020 to 30 April 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | MR01 | Registration of charge 110357450001, created on 18 July 2018 | |
18 Jul 2018 | MR01 | Registration of charge 110357450002, created on 18 July 2018 | |
27 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-27
|