Advanced company searchLink opens in new window

CRIMOND HOUSE LIMITED

Company number 09814440

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 AD01 Registered office address changed from 2 Lower Mortlake Road Richmond TW9 2JA England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 11 March 2021
11 Mar 2021 CS01 Confirmation statement made on 15 October 2020 with no updates
11 Mar 2021 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 2 Lower Mortlake Road Richmond TW9 2JA on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from 2 Lower Mortlake Road Richmond TW9 2JA England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 11 March 2021
29 Oct 2020 AA Micro company accounts made up to 29 October 2019
28 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 30 October 2018
30 Jan 2019 AA Micro company accounts made up to 30 October 2017
10 Dec 2018 AD01 Registered office address changed from 7 Orchard Avenue Hove East Sussex BN3 7BL United Kingdom to 2 Lower Mortlake Road Richmond TW9 2JA on 10 December 2018
03 Dec 2018 TM01 Termination of appointment of John Stuart Woollaston as a director on 30 November 2018
23 Nov 2018 MR04 Satisfaction of charge 098144400001 in full
16 Nov 2018 MR04 Satisfaction of charge 098144400002 in full
30 Oct 2018 AA01 Current accounting period shortened from 30 October 2017 to 29 October 2017
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
15 Oct 2018 AP01 Appointment of Mr John Stuart Woollaston as a director on 15 October 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 TM01 Termination of appointment of John Woollaston as a director on 8 August 2018
31 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
07 Dec 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
07 Jul 2017 AA Micro company accounts made up to 31 October 2016