Advanced company searchLink opens in new window

CRUSADER FISHING LIMITED

Company number 07831736

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2017 CS01 Confirmation statement made on 10 November 2016 with updates
08 Jul 2015 AD01 Registered office address changed from 35 High Street Margate Kent CT9 1DX England to 35 High Street Margate Kent CT9 1DX on 8 July 2015
08 Jul 2015 AD01 Registered office address changed from 124 High Street Ramsgate CT11 9UA England to 35 High Street Margate Kent CT9 1DX on 8 July 2015
12 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
15 Nov 2011 AP01 Appointment of Mr Terence Jasper as a director
15 Nov 2011 TM01 Termination of appointment of Terence Jasper as a director
11 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed
10 Nov 2011 AP01 Appointment of Mr Terence Jasper as a director
10 Nov 2011 TM01 Termination of appointment of Terence Jasper as a director
10 Nov 2011 CH01 Director's details changed for Mr Terrance Jasper on 10 November 2011
02 Nov 2011 NEWINC Incorporation