COMMERCIAL REFURBISHMENT & CONSULTANCY LTD
Company number 11642618
- Company Overview for COMMERCIAL REFURBISHMENT & CONSULTANCY LTD (11642618)
- Filing history for COMMERCIAL REFURBISHMENT & CONSULTANCY LTD (11642618)
- People for COMMERCIAL REFURBISHMENT & CONSULTANCY LTD (11642618)
- More for COMMERCIAL REFURBISHMENT & CONSULTANCY LTD (11642618)
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) |
---|---|---|---|
10 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2022 | DS01 | Application to strike the company off the register | |
19 Jul 2022 | CH01 | Director's details changed for Mrs Nathalie Warne on 19 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Christopher Peter Warne on 19 July 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mrs Nathalie Warne as a person with significant control on 19 July 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Christopher Peter Warne as a person with significant control on 19 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL England to 6-8 Freeman Street Grimsby DN32 7AA on 19 July 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 October 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
08 Dec 2021 | PSC04 | Change of details for Mr Christopher Peter Warne as a person with significant control on 18 April 2019 | |
07 Dec 2021 | PSC04 | Change of details for Mrs Nathalie Warne as a person with significant control on 25 October 2018 | |
14 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2021 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Mr Christopher Peter Warne on 18 April 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mrs Nathalie Warne on 18 April 2019 | |
04 Dec 2019 | PSC01 | Notification of Nathalie Warne as a person with significant control on 25 October 2018 | |
04 Dec 2019 | PSC04 | Change of details for Mr Christopher Peter Warne as a person with significant control on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 18 April 2019 |