CROWN PLACE (EC2) LIMITED

08690136
STERLING FORD CENTURION COURT 83 CAMP ROAD ST. ALBANS AL1 5JN

Documents

Documents
Date Category Description Pages
17 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jul 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
16 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
11 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
13 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
13 Jun 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
13 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 May 2016 resolution Resolution 22 Buy now
24 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 May 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 May 2016 resolution Resolution 1 Buy now
23 Mar 2016 officers Appointment of director (Mr Michael Howard Goldstein) 2 Buy now
22 Mar 2016 officers Appointment of director (Mr Gary Anthony Burns) 2 Buy now
14 Oct 2015 officers Appointment of director (Mr Paul George Milner) 2 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2013 incorporation Incorporation Company 8 Buy now