Advanced company searchLink opens in new window

CRUSHPEOPLE LIMITED

Company number 04658861

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
01 May 2015 CH01 Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014
01 May 2015 CH01 Director's details changed for Andrew Jenkins on 18 August 2014
01 May 2015 CH01 Director's details changed for Hugh Macpherson Cameron Fraser on 18 August 2014
01 May 2015 CH01 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 18 August 2014
01 May 2015 CH01 Director's details changed for Charles Anthony Alcock on 18 August 2014
01 May 2015 AC92 Restoration by order of the court
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013
24 Sep 2013 DS01 Application to strike the company off the register
28 May 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
28 May 2013 AP01 Appointment of Andrew Jenkins as a director
28 May 2013 TM01 Termination of appointment of Philip Cooper as a director
28 May 2013 AP01 Appointment of Charles Anthony Alcock as a director
28 May 2013 AD01 Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom on 28 May 2013
28 May 2013 AP01 Appointment of Mr Thomas Joseph Pearman as a director
28 May 2013 AP01 Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director
28 May 2013 AP01 Appointment of Hugh Macpherson Cameron Fraser as a director
28 May 2013 TM01 Termination of appointment of Andrew Riley as a director
28 May 2013 TM02 Termination of appointment of Andrew Riley as a secretary
07 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
14 Jan 2013 CH01 Director's details changed for Andrew James Bryce Riley on 8 January 2013