Advanced company searchLink opens in new window

CROWN ACQUISITION MIDCO LIMITED

Company number 08873666

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2021 DS01 Application to strike the company off the register
13 Sep 2021 TM01 Termination of appointment of Satrajit Saha as a director on 8 September 2021
13 Sep 2021 TM01 Termination of appointment of David Neenan as a director on 8 September 2021
28 Apr 2021 SH20 Statement by Directors
28 Apr 2021 SH19 Statement of capital on 28 April 2021
  • GBP 0.00001
28 Apr 2021 CAP-SS Solvency Statement dated 22/04/21
28 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem ac 22/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
09 Oct 2020 AA Full accounts made up to 31 December 2019
22 May 2020 AP01 Appointment of Mr William John Flynn as a director on 11 May 2020
20 May 2020 CH01 Director's details changed for Mr Satrijit Saha on 1 March 2020
09 Mar 2020 TM01 Termination of appointment of Colin James Rutter as a director on 29 February 2020
09 Mar 2020 TM02 Termination of appointment of Colin James Rutter as a secretary on 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
21 Nov 2019 AA Full accounts made up to 31 December 2018
13 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 14.80
05 Apr 2019 TM01 Termination of appointment of Robert Kenneth Campbell Munro as a director on 1 April 2019
22 Mar 2019 AP01 Appointment of Mr Mark Edward Horsey as a director on 8 March 2019
22 Mar 2019 AP01 Appointment of Mr David Gilbert as a director on 8 March 2019
22 Mar 2019 TM01 Termination of appointment of Michael Jon Gordon as a director on 8 March 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 14.80
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019
15 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities