CRM ADVISOR LIMITED

Company Documents

DateDescription
10/11/2110 November 2021 Final Gazette dissolved following liquidation

View Document

10/11/2110 November 2021 Final Gazette dissolved following liquidation

View Document

10/08/2110 August 2021 Return of final meeting in a members' voluntary winding up

View Document

21/04/2021 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 152-160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/03/2019 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/2019 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 231B BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE SISTO / 21/10/2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 211 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH ENGLAND

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 88-90 HATTON GARDEN OFFICE 36 HOLBORN LONDON EC1N 8PG

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG ENGLAND

View Document

20/02/1520 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 10/11/14 STATEMENT OF CAPITAL GBP 510

View Document

13/01/1513 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 40 TOOTING HIGH STREET LONDON SW17 0RG ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA CANOVA

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELE SISTO

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR. MICHELE SISTO

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA CANOVA

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR MICHELE SISTO

View Document

04/10/124 October 2012 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