Advanced company searchLink opens in new window

CREW LIVE LIMITED

Company number 09060659

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
26 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
29 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 28 August 2021
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
02 Aug 2020 AD01 Registered office address changed from C/O Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU United Kingdom to C/O Gleam Futures 20 Triton Street London NW1 3BF on 2 August 2020
08 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 28/05/2018
17 Jun 2018 CS01 28/05/18 Statement of Capital gbp 800
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 26/09/2018
21 Feb 2018 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU on 21 February 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 800
08 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Aug 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 800
06 Feb 2015 AA01 Current accounting period shortened from 31 May 2015 to 28 February 2015
29 Jan 2015 CH01 Director's details changed for Mr Dominic Mark Smales on 28 January 2015
18 Dec 2014 AD01 Registered office address changed from 100-106 Leonard Street London EC2A 4RH United Kingdom to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 18 December 2014
19 Sep 2014 AP01 Appointment of Ms Niomi Fiona Smart as a director on 19 September 2014