CEREP II CRC LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O THE CARLYLE GROUP LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED HEATHER MITCHELL

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON

View Document

18/09/1218 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM LANDSOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

20/10/1120 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MS LOUISE DUMICAN

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAM BLOCK

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

04/10/104 October 2010 DIRECTOR APPOINTED SAM BLOCK

View Document

04/10/104 October 2010 DIRECTOR APPOINTED ROBERT HODGES

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

04/10/104 October 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

04/10/104 October 2010 DIRECTOR APPOINTED ERIC SASSON

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED DE FACTO 1787 LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company