Advanced company searchLink opens in new window

CROWN ACQUISITION MIDCO 2 LIMITED

Company number 08873668

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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
15 Sep 2021 DS01 Application to strike the company off the register
13 Sep 2021 TM01 Termination of appointment of David Neenan as a director on 8 September 2021
13 Sep 2021 TM01 Termination of appointment of Satrajit Saha as a director on 8 September 2021
28 Apr 2021 SH19 Statement of capital on 28 April 2021
  • GBP 0.00001
28 Apr 2021 SH20 Statement by Directors
28 Apr 2021 CAP-SS Solvency Statement dated 22/04/21
28 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 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 David Gilbert as a director on 8 March 2019
22 Mar 2019 AP01 Appointment of Mr Mark Edward Horsey 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