CHRIS MCCRAE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2231 October 2022 | Director's details changed for Mr Timothy Ronald Bolderson on 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2231 October 2022 | Registered office address changed from 34 Frobisher Way Rustington Littlehampton BN16 2BB England to 8 Michel Grove East Preston Littlehampton BN16 2SX on 2022-10-31 |
31/10/2231 October 2022 | Change of details for Boldertv Ltd as a person with significant control on 2022-10-31 |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
29/09/2229 September 2022 | Application to strike the company off the register |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TOMOTHY RONALD BOLDERSON / 18/10/2018 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/01/1820 January 2018 | DISS40 (DISS40(SOAD)) |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM LONGBURY ROCK ROAD STORRINGTON PULBOROUGH WEST SUSSEX RH20 3AH |
09/01/189 January 2018 | CESSATION OF CHRIS MCCRAE AS A PSC |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLDERTV LTD |
09/01/189 January 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | DIRECTOR APPOINTED TOMOTHY RONALD BOLDERSON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/10/1527 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
27/08/1227 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DARREN MCCRAE / 01/09/2011 |
01/12/111 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 3 LIDFIELD ROAD STOKE NEWINGTON LONDON N16 9NA |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/11/1026 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DARREN MCCRAE / 01/10/2009 |
25/10/0925 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/05/0915 May 2009 | PREVEXT FROM 31/10/2008 TO 31/12/2008 |
07/11/087 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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