Advanced company searchLink opens in new window

CROWN MAGNESIUM LTD

Company number 13693114

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 1,011
04 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with updates
11 May 2022 TM01 Termination of appointment of Andrew John Hartley as a director on 23 March 2022
11 May 2022 TM01 Termination of appointment of Christopher Paul Mcginty as a director on 30 March 2022
13 Jan 2022 AP04 Appointment of Pennsec Limited as a secretary on 30 December 2021
13 Jan 2022 AD01 Registered office address changed from C/O Penningtons Manches Cooper Llp 125 Wood Street London EC2V 7AW England to 125 Wood Street London EC2V 7AW on 13 January 2022
08 Jan 2022 AP01 Appointment of Mr Bala Anand Jeldi as a director on 7 January 2022
08 Jan 2022 TM02 Termination of appointment of Susan Ann Mcginty as a secretary on 7 January 2022
08 Jan 2022 PSC07 Cessation of Christopher Paul Mcginty as a person with significant control on 30 December 2021
08 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,000
06 Jan 2022 SH02 Sub-division of shares on 30 December 2021
03 Jan 2022 PSC01 Notification of Bala Anand Jeldi as a person with significant control on 30 December 2021
30 Dec 2021 AD01 Registered office address changed from Flat 6 Delaware Mansions Delaware Road London W9 2LH England to C/O Penningtons Manches Cooper Llp 125 Wood Street London EC2V 7AW on 30 December 2021
25 Oct 2021 AP03 Appointment of Dr Susan Ann Mcginty as a secretary on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Andrew John Hartley as a director on 25 October 2021
20 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted