CROWN BIDCO LIMITED: Filings
Overview
| Company Name | CROWN BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08081343 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CROWN BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Jason Michael Howard as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Vesa Koskinen as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 15 Golden Square London W1F 9JG to 3rd Floor 30 Broadwick Street London Londond W1F 8JB on May 08, 2017 | 2 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 31 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 3 pages | AA01 | ||||||||||
Register(s) moved to registered office address 15 Golden Square London W1F 9JG | 2 pages | AD04 | ||||||||||
Appointment of Mr Vesa Koskinen as a director on May 03, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to May 24, 2016 | 20 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lorna Yvonne Collings as a director on May 03, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Keith Alastair Bradburn as a director on Mar 02, 2016 | 2 pages | TM01 | ||||||||||
Appointment of James Arrol as a director on May 03, 2016 | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 26, 2014 | 29 pages | AA | ||||||||||
Satisfaction of charge 080813430002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||||||||||
Registered office address changed from Beacon Hill Road Church Crookham Hampshire GU52 8DY to 15 Golden Square London W1F 9JG on Sep 14, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Anthony William Barratt as a secretary on Aug 12, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Justine Rouch as a director on Aug 12, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Leese as a director on Aug 12, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Anthony William Barratt as a director on Aug 12, 2015 | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0