- Company Overview for CROWBAR LEGAL LTD (12283632)
- Filing history for CROWBAR LEGAL LTD (12283632)
- People for CROWBAR LEGAL LTD (12283632)
- More for CROWBAR LEGAL LTD (12283632)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2021 | DS01 | Application to strike the company off the register | |
08 Jul 2020 | AD01 | Registered office address changed from Platf9Rm Hove Town Hall Church Road Hove BN3 2AF England to Platf9Rm - Floor 2 Platf9Rm - Floor 2 Hove Town Hall, Tisbury Road Hove East Sussex BN3 3BQ on 8 July 2020 | |
05 Jun 2020 | PSC04 | Change of details for Nish Kumar Shetty as a person with significant control on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Nish Kumar Shetty on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Dror Shaul Levy on 5 June 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from Hovel Town Hall Church Road Hove BN3 2AF England to Platf9Rm Hove Town Hall Church Road Hove BN3 2AF on 29 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS United Kingdom to Hovel Town Hall Church Road Hove BN3 2AF on 23 April 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Mary Bridget Keane-Dawson as a director on 3 March 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Dror Shaul Levy as a director on 17 February 2020 | |
01 Nov 2019 | PSC01 | Notification of Nish Kumar Shetty as a person with significant control on 28 October 2019 | |
31 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2019 | |
28 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-28
|