CRP D1 LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THORPE / 01/09/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / CORRELATION RISK PARTNERS LIMITED / 13/08/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GOLDBERG

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR MICHAEL JOHN THORPE

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HOWARD GOLDBERG / 02/01/2018

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / CORRELATION RISK PARTNERS LIMITED / 14/12/2016

View Document

17/08/1717 August 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORRELATION RISK PARTNERS LIMITED / 14/12/2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

03/09/153 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/08/1224 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOLLARD RISK PARTNERS LIMITED / 11/08/2012

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOLLARD RISK PARTNERS LIMITED / 11/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HOWARD GOLDBERG / 11/08/2011

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED ARTHUR HOWARD GOLDBERG

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHANNES MARX

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM ST MARY'S HOUSE 42 VICARAGE CRESCENT LONDON SW11 3LD

View Document

08/09/108 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED HOLLARD RISK PARTNERS D1 LIMITED CERTIFICATE ISSUED ON 24/06/09

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOLLAND RISK PARTNERS LIMITED / 12/08/2007

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 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