Advanced company searchLink opens in new window

CROWNDEX LTD

Company number 04647074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AP01 Appointment of Mr Devinder Singh Dhillon as a director on 29 April 2016
24 May 2016 TM01 Termination of appointment of Swinder Paul Waraich as a director on 29 April 2016
23 May 2016 AD01 Registered office address changed from 501 High Road Ilford Essex IG1 1TZ to 238 Cambridge Heath Road London E2 9DA on 23 May 2016
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 TM01 Termination of appointment of Swinder Paul Waraich as a director on 29 April 2016
23 May 2016 TM01 Termination of appointment of Gurdip Dhillion as a director on 29 April 2016
23 May 2016 AP02 Appointment of Diamond Projects London Limited as a director on 29 April 2016
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
21 Nov 2015 MR04 Satisfaction of charge 1 in full
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 AP01 Appointment of Mr Swinder Paul Waraich as a director on 4 March 2015
05 Mar 2015 TM02 Termination of appointment of Swinder Paul Waraich as a secretary on 4 March 2015
05 Mar 2015 TM01 Termination of appointment of Rav Waraich as a director on 4 March 2015
19 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders