CREM INTERNATIONAL UK LIMITED

06754842
ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE ENGLAND NE1 3DX

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 officers Appointment of director (Esyllt John-Featherby) 2 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Aug 2019 officers Change of particulars for director (Mark Anthony Smith) 2 Buy now
03 Jul 2019 officers Appointment of director (Adrian David Gray) 2 Buy now
02 Jul 2019 officers Termination of appointment of director (Carl Axel Sebastian Lindstrom) 1 Buy now
02 Jul 2019 officers Appointment of corporate secretary (Prima Secretary Limited) 2 Buy now
11 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2019 officers Termination of appointment of director (Johan Ekstrom) 1 Buy now
14 May 2019 accounts Annual Accounts 6 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2018 officers Appointment of director (Mark Anthony Smith) 2 Buy now
10 Apr 2018 accounts Annual Accounts 6 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2017 accounts Annual Accounts 10 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2016 accounts Annual Accounts 4 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Amended Accounts 4 Buy now
22 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 32 Buy now
04 Jun 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
12 May 2015 accounts Annual Accounts 3 Buy now
12 May 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
01 May 2014 accounts Annual Accounts 3 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 officers Appointment of director (Mr Carl Axel Sebastian Lindstrom) 2 Buy now
01 Jun 2012 officers Termination of appointment of director (Georg Moller) 1 Buy now
12 Apr 2012 accounts Annual Accounts 3 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
08 Mar 2011 accounts Annual Accounts 3 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2010 officers Termination of appointment of secretary (Nigel Ramsey) 2 Buy now
22 Nov 2010 officers Termination of appointment of director (Roger Heap) 2 Buy now
12 Apr 2010 accounts Annual Accounts 3 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (Johan Ekstrom) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Georg Moller) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Roger Allan Heap) 2 Buy now
03 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Sep 2009 officers Director appointed georg moller 2 Buy now
16 Sep 2009 officers Director appointed johan ekstrom 2 Buy now
21 Nov 2008 incorporation Incorporation Company 18 Buy now