- Company Overview for CROUCH MASONRY LIMITED (10439391)
- Filing history for CROUCH MASONRY LIMITED (10439391)
- People for CROUCH MASONRY LIMITED (10439391)
- More for CROUCH MASONRY LIMITED (10439391)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2020 | TM01 | Termination of appointment of Ruby Chelsea Rose Crouch as a director on 7 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
19 Feb 2020 | PSC07 | Cessation of Perry Callum Crouch as a person with significant control on 1 August 2019 | |
31 Oct 2019 | PSC04 | Change of details for Ms Ruby Chelsea Rose Crouch as a person with significant control on 1 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Christinna Elizabeth Wacey as a person with significant control on 1 October 2019 | |
30 Oct 2019 | PSC01 | Notification of Ruby Chelsea Rose Crouch as a person with significant control on 1 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Christinna Elizabeth Wacey as a director on 1 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Ms Ruby Chelsea Rose Crouch as a director on 1 October 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 4 Belle Vue Place Shrubbery Road Gravesend Kent DA12 1JW England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 20 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Perry Callum Crouch as a person with significant control on 1 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Jesse Ellis Crouch as a person with significant control on 3 May 2018 | |
13 Aug 2019 | PSC01 | Notification of Christinna Elizabeth Wacey as a person with significant control on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Ms Christinna Elizabeth Wacey as a director on 1 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Perry Callum Crouch as a director on 1 August 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
16 Apr 2019 | AD01 | Registered office address changed from 88a Parrock Road Gravesend Kent DA12 1QF England to 4 Belle Vue Place Shrubbery Road Gravesend Kent DA12 1JW on 16 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Apr 2018 | AD01 | Registered office address changed from 3 Vanessa Walk Gravesend DA12 4PL United Kingdom to 88a Parrock Road Gravesend Kent DA12 1QF on 1 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | PSC07 | Cessation of Jesse Ellis Crouch as a person with significant control on 5 March 2018 | |
25 Oct 2017 | PSC01 | Notification of Jesse Ellis Crouch as a person with significant control on 20 October 2016 |