Advanced company searchLink opens in new window

CRUSSH BEVIS MARKS LIMITED

Company number 09473249

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)
08 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 AD01 Registered office address changed from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England to 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 9 May 2022
07 May 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
16 Feb 2022 MR04 Satisfaction of charge 094732490001 in full
22 Dec 2021 AA Accounts for a dormant company made up to 30 March 2021
18 Nov 2021 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on 18 November 2021
24 Jun 2021 AA Micro company accounts made up to 30 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
18 Jun 2020 MR01 Registration of charge 094732490001, created on 16 June 2020
16 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 TM01 Termination of appointment of Christopher Fung as a director on 31 May 2016
09 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
09 Mar 2015 AP01 Appointment of Mr Christopher Fung as a director on 5 March 2015
09 Mar 2015 AP01 Appointment of Mr Nicholas Nathan as a director on 5 March 2015
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted