CROWNRIGHT LIMITED

The Stockwood Suite A Britannia House The Stockwood Suite A Britannia House, Luton, LU3 1RJ, England
StatusDISSOLVED
Company No.02404501
CategoryPrivate Limited Company
Incorporated14 Jul 1989
Age34 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 8 days

SUMMARY

CROWNRIGHT LIMITED is an dissolved private limited company with number 02404501. It was incorporated 34 years, 10 months, 8 days ago, on 14 July 1989 and it was dissolved 5 years, 8 days ago, on 14 May 2019. The company address is The Stockwood Suite A Britannia House The Stockwood Suite A Britannia House, Luton, LU3 1RJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 26 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-27

New date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: 15 Penshurst Gardens Edgware Middlesex HA8 9TN

Change date: 2017-11-27

New address: The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-28

New date: 2017-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kusum Jobanputra

Change date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Mr Ashok Jobanputra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Administrative restoration company

Date: 13 Aug 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 10/01/97 from: 2 sunbury gardens, millhill, london,, NW7 3SG

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/92; no change of members

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 11/12/90; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/05/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Address

Type: 287

Description: Registered office changed on 13/10/89 from: 49 green lanes, london, N16 9BU

Documents

View document PDF

Memorandum articles

Date: 13 Oct 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Jul 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOBRANDZ LTD

7 COLNE SPRINGS,HALSTEAD,CO9 4RX

Number:08766329
Status:ACTIVE
Category:Private Limited Company

BASEMENT WAX LTD

FLAT 201,MANCHESTER,M4 5LX

Number:11314072
Status:ACTIVE
Category:Private Limited Company

CANDOOK LTD

17 MARSTON ROAD,NEW MILTON,BH25 5DT

Number:11862663
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE ASSIGNMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11841324
Status:ACTIVE
Category:Private Limited Company

HASLEMERE HALL

HASLEMERE HALL,HASLEMERE,GU27 2AS

Number:08601292
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUX PARTNERS LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:08690101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source