CROUCH END (FEC) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Full accounts made up to 2023-03-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Appointment of Ms Jennifer Wendy Chiu as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Cheong Thard Hoong as a director on 2024-01-12

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

15/08/2315 August 2023 Appointment of Mr Chi Leung Poon as a director on 2023-08-11

View Document

15/08/2315 August 2023 Termination of appointment of John Joseph Connolly as a director on 2023-08-11

View Document

19/06/2319 June 2023 Registered office address changed from Ground Floor 12 Stanhope Gate London W1K 1AW England to 40-41 Furnival Street London EC4A 1JQ on 2023-06-19

View Document

24/01/2324 January 2023 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

09/05/229 May 2022 Full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CONNOLLY / 21/12/2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
C/O DORSETT HOSPITALITY INTERNATIONAL
26 GROSVENOR GARDENS
LONDON
SW1W 0DH
ENGLAND

View Document

02/11/162 November 2016 COMPANY NAME CHANGED HORNSEY TH (FEC) LIMITED
CERTIFICATE ISSUED ON 02/11/16

View Document

02/11/162 November 2016 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information