- Company Overview for CRIMSON ALLIANCE LIMITED (06772035)
- Filing history for CRIMSON ALLIANCE LIMITED (06772035)
- People for CRIMSON ALLIANCE LIMITED (06772035)
- More for CRIMSON ALLIANCE LIMITED (06772035)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Aug 2011 | AD01 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
28 Sep 2010 | TM01 | Termination of appointment of Jean Dunn as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Mark John Dunn as a director | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mrs Jean Dunn on 12 December 2009 | |
06 May 2010 | TM01 | Termination of appointment of Crimsonsphere Limited as a director | |
06 May 2010 | TM01 | Termination of appointment of Crimsoncube Limited as a director | |
05 Mar 2010 | AD01 | Registered office address changed from 32 Longlands Park Crescent Sidcup Kent DA15 7NE United Kingdom on 5 March 2010 | |
12 Dec 2008 | NEWINC | Incorporation |