CRUSSH (RATHBONE PLACE) LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | Final Gazette dissolved via compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
09/05/229 May 2022 | Registered office address changed from Suite 2, Warren House 10 - 20 Main Road Hockley SS5 4QS England to 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 2022-05-09 |
16/02/2216 February 2022 | Satisfaction of charge 1 in full |
10/02/2210 February 2022 | Appointment of Mr James Peter Needham Learmond as a director on 2022-02-09 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-30 |
18/11/2118 November 2021 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Suite 2, Warren House 10 - 20 Main Road Hockley SS5 4QS on 2021-11-18 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUNG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
24/12/1524 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS |
08/02/138 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LEARMOND / 31/01/2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/08/116 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/1125 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FUNG / 27/01/2010 |
16/06/0916 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
26/01/0926 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
25/01/0825 January 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
13/04/0713 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
10/03/0610 March 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | 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