Advanced company searchLink opens in new window

CRMS HOLDINGS LTD

Company number 11252121

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)
05 Jul 2022 COCOMP Order of court to wind up
21 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2022 AD01 Registered office address changed from 1 Derwent Drive Huddersfield HD5 9PX England to 85 Great Portland Street London W1W 7LT on 19 May 2022
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
16 Sep 2020 AA01 Current accounting period extended from 31 March 2021 to 31 May 2021
26 Jul 2020 AD01 Registered office address changed from Unit Fco8 the Core Shopping Centre the Headrow Leeds West Yorkshire LS1 6JB to 1 Derwent Drive Huddersfield HD5 9PX on 26 July 2020
30 Jun 2020 PSC07 Cessation of Unzar Aleem as a person with significant control on 1 April 2018
15 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
06 May 2020 DISS40 Compulsory strike-off action has been discontinued
05 May 2020 AA Accounts for a dormant company made up to 31 March 2019
05 May 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2020 AD01 Registered office address changed from 15 Miln Road Birkby Huddersfield West Yorkshire HD1 6HL to Unit Fco8 the Core Shopping Centre the Headrow Leeds West Yorkshire LS1 6JB on 18 February 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 TM01 Termination of appointment of Unzar Aleem as a director on 23 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
05 Dec 2018 AD01 Registered office address changed from Unit 3a Spence Mills Mill Lane Bramley LS13 3HE England to 15 Miln Road Birkby Huddersfield West Yorkshire HD1 6HL on 5 December 2018
13 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-13
  • GBP 100