Advanced company searchLink opens in new window

CRISTIAN HC LTD

Company number 08437730

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
10 Jun 2022 AA Unaudited abridged accounts made up to 11 September 2021
05 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
08 Jun 2021 AA Unaudited abridged accounts made up to 11 September 2020
28 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
22 May 2020 AA Unaudited abridged accounts made up to 11 September 2019
30 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
13 Jun 2019 AA Unaudited abridged accounts made up to 11 September 2018
28 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
01 Jun 2018 AA Unaudited abridged accounts made up to 11 September 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
03 Jun 2017 AA Total exemption full accounts made up to 11 September 2016
10 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 11 September 2015
13 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
21 Nov 2014 AA Accounts for a dormant company made up to 11 September 2014
16 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 11 September 2014
23 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
17 Sep 2014 TM02 Termination of appointment of Maria Cimponeriu as a secretary on 15 September 2014
11 Aug 2014 CH03 Secretary's details changed for Maria Cimponeriu on 19 April 2013
11 Aug 2014 CH01 Director's details changed for Cristian Cimponeriu on 19 April 2013
08 Aug 2014 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 56 Caxton Court Burton-on-Trent Staffordshire DE14 3SH on 8 August 2014