CHRIS CROWSON BUSINESS ADVISORS LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 156 BUXTON ROAD NEWTOWN, DISLEY STOCKPORT CHESHIRE SK12 2RQ

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/01/1621 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/01/151 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/02/141 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/12/128 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

08/12/128 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ECONOMICA COMPANY SECRETARIES LTD / 30/06/2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 COMPANY NAME CHANGED ECONOMICA BOOKKEEPING & DATA PROCESSING LIMITED CERTIFICATE ISSUED ON 01/02/12

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ECOMOMICA 189A BRAMHALL LANE STOCKPORT CHESHIRE SK2 6JA

View Document

09/01/129 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/01/1024 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ECONOMICA COMPANY SECRETARIES LTD / 01/12/2009

View Document

24/01/1024 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ECONOMICA COMPANY SECRETARIES LTD / 01/07/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ

View Document

02/04/082 April 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL COBLEY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL COBLEY

View Document

01/04/081 April 2008 SECRETARY APPOINTED ECONOMICA COMPANY SECRETARIES LTD

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

01/01/071 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/02/066 February 2006 COMPANY NAME CHANGED SAMUEL PEPYS RESTAURANTS LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 126A CASTLE STREET STOCKPORT CHESHIRE SK3 9JH

View Document

27/12/0127 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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