Advanced company searchLink opens in new window

CRISIS RESPONSE JOURNAL LIMITED

Company number 07246765

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Jul 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 TM01 Termination of appointment of Peter Robin Stephenson as a director on 31 May 2016
17 May 2017 CH01 Director's details changed for Mr Colin Simpson on 17 May 2017
17 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Sep 2015 AD01 Registered office address changed from Tithe House 15 Duke's Ride Crowthorne Berkshire RG45 6LZ to Communiucation House Victoria Avenue Camberley Surrey GU15 3HX on 29 September 2015
20 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
15 May 2015 AP01 Appointment of Mr Vivian Thomas Jones as a director on 1 May 2015
17 Apr 2015 CERTNM Company name changed firenet international LTD\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
17 Apr 2015 CONNOT Change of name notice
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AD01 Registered office address changed from 12 Shepherds Way Crowthorne Berkshire RG45 6AJ on 18 June 2014