JANET CRUSH LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
07/07/217 July 2021 | Application to strike the company off the register |
22/09/2022 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
19/11/1819 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KATHLEEN CRUSH / 02/03/2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 27 ASHLEY ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9ED ENGLAND |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS JANET KATHLEEN CRUSH / 17/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CRUSH / 05/10/2015 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CRUSH / 05/10/2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 84 THE DRIVE TONBRIDGE KENT TN9 2LS |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM THE COURTYARD 19 URIDGE ROAD TONBRIDGE KENT TN10 3EA |
21/08/1421 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CRUSH / 21/08/2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/01/1331 January 2013 | 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 |
28/02/1228 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 13 STONE COURT WROTHAM ROAD BOROUGH GREEN TN15 8FE |
28/02/1128 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CRUSH / 10/03/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 14 DRY HILL PARK ROAD TONBRIDGE KENT TN10 3BN UNITED KINGDOM |
09/03/099 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/11/085 November 2008 | APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED |
28/08/0828 August 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
31/07/0831 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CRUSH / 31/07/2008 |
31/07/0831 July 2008 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 163 DUMBRECK ROAD ELTHAM LONDON SE9 1RH |
05/03/085 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY |
21/02/0721 February 2007 | 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