- Company Overview for CRU HOLDINGS LTD (SC422515)
- Filing history for CRU HOLDINGS LTD (SC422515)
- People for CRU HOLDINGS LTD (SC422515)
- Charges for CRU HOLDINGS LTD (SC422515)
- More for CRU HOLDINGS LTD (SC422515)
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) |
---|---|---|---|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | CERTNM |
Company name changed olobar LTD\certificate issued on 26/05/15
|
|
25 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
03 Dec 2014 | AP01 | Appointment of Mrs Janice Murray as a director on 3 December 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
13 May 2014 | AD01 | Registered office address changed from C/O Highland Consultants Corrie Lodge Business Park Millburn Road Inverness IV2 3TP Scotland on 13 May 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
06 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from 20 Culduthel Mains Court Culduthel Inverness IV2 6RF Scotland on 7 February 2013 | |
26 Nov 2012 | CERTNM |
Company name changed gsem NO1 LIMITED\certificate issued on 26/11/12
|
|
24 Nov 2012 | AP01 | Appointment of Mr Scott Murray as a director | |
24 Nov 2012 | TM01 | Termination of appointment of Grant Murray as a director | |
23 Apr 2012 | NEWINC | Incorporation |