Advanced company searchLink opens in new window

CRIME-SME LIMITED

Company number 06603758

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2015 DS01 Application to strike the company off the register
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
30 Oct 2012 TM01 Termination of appointment of Jason Trigg as a director
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 100
20 Sep 2012 CH01 Director's details changed for Mr Jason Trigg on 5 September 2012
20 Sep 2012 CH01 Director's details changed for Mr Jason Trigg on 5 September 2012
02 Jul 2012 AP01 Appointment of Mr James William Gibson as a director
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Jun 2012 CERTNM Company name changed cardinal sme LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
01 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
03 Apr 2012 CERTNM Company name changed cardinal (south) security LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
09 Dec 2010 CERTNM Company name changed cardinal security 3 LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
28 May 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
05 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Jan 2010 AP04 Appointment of Tayler Bradshaw Limited as a secretary
07 Jul 2009 225 Accounting reference date extended from 31/05/2009 to 30/09/2009
04 Jun 2009 363a Return made up to 28/05/09; full list of members