- Company Overview for CRAWLEY ROAD INVESTMENTS LTD (11892523)
- Filing history for CRAWLEY ROAD INVESTMENTS LTD (11892523)
- People for CRAWLEY ROAD INVESTMENTS LTD (11892523)
- More for CRAWLEY ROAD INVESTMENTS LTD (11892523)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | PSC07 | Cessation of Rotstone Group Ltd as a person with significant control on 19 March 2019 | |
27 May 2020 | PSC01 | Notification of Ruchoma Roter as a person with significant control on 19 March 2019 | |
27 May 2020 | TM01 | Termination of appointment of Yoel Roter as a director on 6 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Shimon Roter as a director on 6 May 2020 | |
27 May 2020 | AP01 | Appointment of Mrs Ruchoma Roter as a director on 6 May 2020 | |
17 Nov 2019 | CH01 | Director's details changed for Mr Shimon Roter on 17 November 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
17 Nov 2019 | CH01 | Director's details changed for Mr Yoel Roter on 17 November 2019 | |
17 Nov 2019 | PSC02 | Notification of Rotstone Group Ltd as a person with significant control on 19 March 2019 | |
17 Nov 2019 | PSC07 | Cessation of Yoel Roter as a person with significant control on 19 March 2019 | |
17 Nov 2019 | PSC07 | Cessation of Shimon Roter as a person with significant control on 19 March 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Unit 7a Second Floor Block a/E Oriental Carpet Centre 105 Eade Road London N4 1TJ United Kingdom to 3 Norfolk Avenue London N15 6JX on 2 August 2019 | |
13 May 2019 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to Unit 7a Second Floor Block a/E Oriental Carpet Centre 105 Eade Road London N4 1TJ on 13 May 2019 | |
19 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-19
|