- Company Overview for CRMS HOLDINGS LTD (11252121)
- Filing history for CRMS HOLDINGS LTD (11252121)
- People for CRMS HOLDINGS LTD (11252121)
- Insolvency for CRMS HOLDINGS LTD (11252121)
- More for CRMS HOLDINGS LTD (11252121)
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
Statement of capital on 2018-03-13
|