CR1 MANAGEMENT LTD

Company Documents

DateDescription
20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Return of final meeting in a members' voluntary winding up

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-09-09

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-09-09

View Document

14/07/2114 July 2021 Registered office address changed from 26-28 First Floor Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-14

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED HOLIDAYS AT HOME UK LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK VCP SERVICES LTD

View Document

25/08/2025 August 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

25/08/2025 August 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

25/08/2025 August 2020 25/08/20 STATEMENT OF CAPITAL GBP 10000

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR KIVE ROTHBART

View Document

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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