CRUSHED COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
07/04/207 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
31/03/2031 March 2020 | APPLICATION FOR STRIKING-OFF |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOTION |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROY MOTION |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/03/1622 March 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
15/07/1515 July 2015 | 10/06/15 STATEMENT OF CAPITAL GBP 100 |
15/07/1515 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES SPARROW / 01/08/2013 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KAUFMAN |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DEAN |
19/07/1319 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM SUMMTI HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/06/1123 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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