- Company Overview for CROW LANE FH LIMITED (11487255)
- Filing history for CROW LANE FH LIMITED (11487255)
- People for CROW LANE FH LIMITED (11487255)
- More for CROW LANE FH LIMITED (11487255)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | PSC07 | Cessation of Peter Gardner as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC07 | Cessation of Christopher Barham as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC01 | Notification of Scott Kurt Porter as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC01 | Notification of Ravi Singh Chamdal as a person with significant control on 21 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Christopher Barham as a director on 21 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Peter Gardner as a director on 21 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Scott Kurt Porter as a director on 21 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Ravi Singh Chamdal as a director on 21 October 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Unit 5 Chancery Gate Tallon Road Hutton Essex CM13 1TE England to 205 Crow Lane Romford RM7 0ES on 30 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
27 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
27 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-27
|