CROCUS MEDIA LIMITED

06193517
ST JAMES HOUSE ST. JAMES ROAD SURBITON SURREY KT6 4QH

Documents

Documents
Date Category Description Pages
25 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2010 accounts Annual Accounts 4 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
31 Mar 2010 address Move Registers To Sail Company 1 Buy now
31 Mar 2010 officers Change of particulars for director (Paige Melanie Baird) 2 Buy now
31 Mar 2010 address Change Sail Address Company 1 Buy now
06 Jan 2010 accounts Annual Accounts 1 Buy now
08 Apr 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from 26C upper park road london NW3 2UT 1 Buy now
08 Apr 2009 officers Director's Change of Particulars / paige baird / 02/03/2009 / Country was: , now: united kingdom 1 Buy now
08 Apr 2009 officers Secretary's Change of Particulars / C.A. solutions LTD / 30/03/2009 / HouseName/Number was: st james house 9-15, now: 2ND; Street was: st james road, now: floor, st james house 9-15 st james road 1 Buy now
07 Apr 2009 officers Director's Change of Particulars / paige baird / 01/04/2009 / HouseName/Number was: , now: 26C; Street was: leawood, now: upper park road; Area was: agincourt road, now: ; Post Code was: NW3 2PB, now: NW3 2UT 1 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from leawood agincourt road london NW3 2PB 1 Buy now
30 Dec 2008 accounts Annual Accounts 1 Buy now
14 Jul 2008 officers Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st. James house 9-15; Street was: claremont road, now: st. James road; Post Code was: KT6 4QU, now: KT6 4QH 1 Buy now
03 Jun 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: leawood agincourt road london NW3 2PB 1 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: flat 3 87 savernake road london NW3 2LG 1 Buy now
23 Apr 2007 address Registered office changed on 23/04/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU 1 Buy now
23 Apr 2007 officers New secretary appointed 1 Buy now
23 Apr 2007 officers New director appointed 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 incorporation Incorporation Company 6 Buy now