Advanced company searchLink opens in new window

44-46 CRANBOURNE STREET LIMITED

Company number 06839927

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)
11 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
02 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 AD01 Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 17 March 2014
22 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
20 Mar 2013 TM02 Termination of appointment of Subscriber Secretaries Limited as a secretary
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
31 May 2012 AA01 Current accounting period extended from 31 March 2013 to 31 July 2013
10 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
08 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Jul 2011 AD01 Registered office address changed from 10 Cromwell Place South Kensington London SW7 2JN on 26 July 2011
21 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
30 Dec 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Dec 2010 RT01 Administrative restoration application
19 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 288a Director appointed mr menashe sadik
06 May 2009 288b Appointment terminated director lisa hamilton-smith
09 Mar 2009 NEWINC Incorporation