- Company Overview for CROWN EAST INTERNATIONAL LIMITED (00373107)
- Filing history for CROWN EAST INTERNATIONAL LIMITED (00373107)
- People for CROWN EAST INTERNATIONAL LIMITED (00373107)
- Charges for CROWN EAST INTERNATIONAL LIMITED (00373107)
- More for CROWN EAST INTERNATIONAL LIMITED (00373107)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 2011 | AD01 | Registered office address changed from C/O Logistik Unicorp Limited Gosforth Road Derby DE24 8HU England on 26 August 2011 | |
11 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
25 Oct 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
25 Oct 2010 | AD01 | Registered office address changed from C/O Rainbow Corporatewear Limited Gosforth Road Derby Derbyshire DE24 8HU on 25 October 2010 | |
15 Oct 2010 | AP01 | Appointment of James Ambrose as a director | |
01 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 May 2011 | |
20 May 2010 | AP01 | Appointment of Mr Louis Bibeau as a director | |
20 May 2010 | TM01 | Termination of appointment of Paul Curtis as a director | |
20 May 2010 | TM01 | Termination of appointment of Stephen Dorrell as a director | |
03 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2009 | TM02 | Termination of appointment of Lars Maynard as a secretary | |
25 Nov 2009 | TM01 | Termination of appointment of Lars Maynard as a director | |
28 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2009 | AR01 | Annual return made up to 15 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
17 Oct 2008 | 288a | Director appointed paul curtis | |
18 Sep 2008 | 288a | Secretary appointed mr lars olaf maynard | |
18 Sep 2008 | 288b | Appointment terminated director keith pennington | |
18 Sep 2008 | 288b | Appointment terminated secretary stephen hall | |
25 Jun 2008 | 363a | Return made up to 15/06/08; full list of members | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from northwick road worcester WR3 7DU | |
10 Jan 2008 | 395 | Particulars of mortgage/charge | |
07 Jan 2008 | CERTNM | Company name changed frederick moffat LIMITED\certificate issued on 07/01/08 |