Advanced company searchLink opens in new window

CROWNPEAK LIMITED

Company number SC359854

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)
16 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2012 AD01 Registered office address changed from Acorn House Hydepark Street 49 Glasgow G3 8BW Scotland on 14 February 2012
13 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 3 May 2011
25 Aug 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
25 Aug 2010 TM01 Termination of appointment of Samaen Asadlee as a director
02 Jul 2009 288a Director appointed samaen asadlee
02 Jun 2009 288a Director appointed samaen asadiee
29 May 2009 288b Appointment terminated secretary brian reid LTD.
29 May 2009 288b Appointment terminated director stephen george mabbott
29 May 2009 287 Registered office changed on 29/05/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
29 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
19 May 2009 NEWINC Incorporation