- Company Overview for CRMH CONSULTANCY SERVICES LIMITED (13451699)
- Filing history for CRMH CONSULTANCY SERVICES LIMITED (13451699)
- People for CRMH CONSULTANCY SERVICES LIMITED (13451699)
- More for CRMH CONSULTANCY SERVICES LIMITED (13451699)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
13 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
15 Sep 2022 | AD01 | Registered office address changed from 17 Florence Court North Road Hertford SG14 1NR England to 17 Florence Court North Road Hertford SG14 1NR on 15 September 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 2 Whitehorse Lane Welwyn Hertfordshire AL6 0HA United Kingdom to 17 Florence Court North Road Hertford SG14 1NR on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Miss Carly Jayne Morris on 3 March 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Richard John Hepworth on 3 March 2022 | |
15 Sep 2022 | PSC04 | Change of details for Miss Carly Jayne Morris as a person with significant control on 3 March 2022 | |
14 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | AP01 | Appointment of Mr Richard John Hepworth as a director on 23 August 2021 | |
11 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-11
|