CROWN MIDCO 1 LIMITED

08100844
3RD FLOOR 30 BROADWICK STREET LONDON W1F 8JB

Documents

Documents
Date Category Description Pages
10 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
27 Mar 2018 officers Termination of appointment of director (Jason Michael Howard) 1 Buy now
16 Mar 2018 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
16 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Mar 2018 resolution Resolution 1 Buy now
03 Aug 2017 officers Termination of appointment of director (Vesa Koskinen) 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2017 accounts Annual Accounts 25 Buy now
05 Oct 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Jul 2016 address Move Registers To Registered Office Company With New Address 2 Buy now
21 Jun 2016 annual-return Annual Return 20 Buy now
17 Jun 2016 officers Appointment of director (Vesa Koskinen) 3 Buy now
12 May 2016 officers Appointment of director (James Arrol) 3 Buy now
12 May 2016 officers Termination of appointment of director (Lorna Yvonne Collings) 2 Buy now
12 May 2016 officers Termination of appointment of director (Robert Keith Alastair Bradburn) 2 Buy now
04 Jan 2016 accounts Annual Accounts 25 Buy now
29 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Oct 2015 mortgage Statement of satisfaction of a charge 6 Buy now
29 Sep 2015 officers Appointment of director (Lorna Yvonne Collings) 3 Buy now
14 Sep 2015 officers Appointment of corporate secretary (Eqt Funds Management Limited) 3 Buy now
14 Sep 2015 officers Appointment of director (Jason Michael Howard) 3 Buy now
14 Sep 2015 officers Appointment of director (Mr Robert Keith Alastair Bradburn) 3 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Sep 2015 officers Termination of appointment of secretary (Anthony William Barratt) 2 Buy now
14 Sep 2015 officers Termination of appointment of director (Jonathan Mark Leese) 2 Buy now
14 Sep 2015 officers Termination of appointment of director (Justine Rouch) 2 Buy now
14 Sep 2015 officers Termination of appointment of director (Anthony William Barratt) 2 Buy now
16 Jun 2015 annual-return Annual Return 7 Buy now
16 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Oct 2014 accounts Annual Accounts 22 Buy now
24 Jul 2014 officers Appointment of director (Justine Rouch) 2 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
13 Jun 2014 address Move Registers To Sail Company 1 Buy now
13 Jun 2014 address Change Sail Address Company 1 Buy now
10 Mar 2014 officers Termination of appointment of director (Jussi Nyrola) 2 Buy now
10 Mar 2014 officers Termination of appointment of director (Michael Newton) 2 Buy now
10 Mar 2014 officers Termination of appointment of director (Risto Karki) 2 Buy now
10 Mar 2014 officers Appointment of secretary (Anthony William Barratt) 3 Buy now
10 Mar 2014 officers Appointment of director (Mr Anthony William Barratt) 3 Buy now
10 Mar 2014 officers Appointment of director (Jonathan Mark Leese) 3 Buy now
10 Feb 2014 mortgage Registration of a charge 49 Buy now
07 Oct 2013 accounts Annual Accounts 20 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
23 Apr 2013 officers Termination of appointment of director (Martin Ranson) 2 Buy now
23 Apr 2013 officers Appointment of director (Risto Karki) 3 Buy now
17 Oct 2012 capital Return of Allotment of shares 4 Buy now
26 Sep 2012 officers Appointment of director (Mr Martin Andrew Ranson) 3 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 15 Buy now
04 Sep 2012 officers Appointment of director (Jussi Nyrola) 3 Buy now
04 Sep 2012 officers Appointment of director (Michael Newton) 3 Buy now
24 Aug 2012 resolution Resolution 42 Buy now
24 Aug 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
24 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Aug 2012 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
24 Aug 2012 officers Termination of appointment of director (Adrian Levy) 2 Buy now
24 Aug 2012 officers Termination of appointment of director (David Pudge) 2 Buy now
21 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
12 Jun 2012 incorporation Incorporation Company 49 Buy now