- Company Overview for CROWN ENTERPRISE BELGIUM LTD (06464368)
- Filing history for CROWN ENTERPRISE BELGIUM LTD (06464368)
- People for CROWN ENTERPRISE BELGIUM LTD (06464368)
- More for CROWN ENTERPRISE BELGIUM LTD (06464368)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2012 | DS01 | Application to strike the company off the register | |
04 Jul 2012 | AP02 | Appointment of Eucv Consultance & Services Uk Ltd as a director on 3 July 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Marc Luc Noel Pszczola as a director on 3 July 2012 | |
18 Jan 2012 | AR01 |
Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-01-18
|
|
18 Jan 2012 | AP01 | Appointment of Mr Marc Pszczola as a director on 4 January 2012 | |
18 Jan 2012 | TM02 | Termination of appointment of Companies Secretary Service Ltd as a secretary on 4 January 2012 | |
18 Jan 2012 | TM01 | Termination of appointment of Jan Armand Staff as a director on 4 January 2012 | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
09 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
07 Aug 2010 | AD01 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 7 August 2010 | |
06 Jul 2010 | AD01 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 6 July 2010 | |
27 Mar 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
27 Mar 2010 | CH01 | Director's details changed for Jan Armand Staff on 27 March 2010 | |
27 Mar 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 27 March 2010 | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2010 | AA | Accounts for a dormant company made up to 31 January 2009 | |
13 Apr 2009 | 363a | Return made up to 04/01/09; full list of members | |
13 Apr 2009 | 287 | Registered office changed on 13/04/2009 from dept-1 43 owston road carcroft doncaster south yorkshire DN6 8DA | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from dept 1, 196 high road wood green london N22 8HH | |
04 Jan 2008 | NEWINC | Incorporation |