CRIMSON PROJECT MANAGEMENT LTD

06469330
1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AS

Documents

Documents
Date Category Description Pages
10 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2017 accounts Annual Accounts 11 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 8 Buy now
28 Jun 2016 officers Change of particulars for secretary (Mr Andrew Jonathan Webb) 1 Buy now
28 Jun 2016 officers Change of particulars for director (Mr Andrew Jonathan Webb) 2 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
14 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 officers Appointment of director (Mr Lee Joseph Collier) 2 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 officers Termination of appointment of director (Kevin Shopland) 1 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
26 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
28 May 2010 accounts Annual Accounts 7 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 officers Change of particulars for secretary (Andrew Jonathan Webb) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Andrew Jonathan Webb) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Mr Kevin Michael Shopland) 2 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
29 Jan 2008 capital Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
21 Jan 2008 accounts Accounting reference date shortened from 31/01/09 to 31/12/08 1 Buy now
10 Jan 2008 incorporation Incorporation Company 12 Buy now