Advanced company searchLink opens in new window

CRUSSH (EASTCASTLE STREET) LIMITED

Company number 05881622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
10 May 2022 AD01 Registered office address changed from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England to 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 10 May 2022
16 Feb 2022 MR04 Satisfaction of charge 1 in full
22 Dec 2021 AA Accounts for a dormant company made up to 30 March 2021
18 Nov 2021 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on 18 November 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
03 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
01 Jun 2016 TM02 Termination of appointment of Christopher Fung as a secretary on 31 May 2016
01 Jun 2016 TM01 Termination of appointment of Christopher Fung as a director on 31 May 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
31 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014