CRITICAL RESOURCE STRATEGY & ANALYSIS LIMITED
Status | LIQUIDATION |
Company No. | 05964884 |
Category | Private Limited Company |
Incorporated | 12 Oct 2006 |
Age | 17 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CRITICAL RESOURCE STRATEGY & ANALYSIS LIMITED is an liquidation private limited company with number 05964884. It was incorporated 17 years, 7 months, 16 days ago, on 12 October 2006. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Move registers to sail company with new address
Date: 16 Dec 2023
Category: Address
Type: AD03
New address: 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA
Documents
Change sail address company with new address
Date: 09 Dec 2023
Category: Address
Type: AD02
New address: 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-07
New address: 1 More London Place London SE1 2AF
Old address: 2nd Floor Exchequer Court 33 st Mary Axe London EC3A 8AA England
Documents
Liquidation voluntary declaration of solvency
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Litvin
Termination date: 2023-10-12
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-13
Officer name: Vincent Paul Marius Sauvaire
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-13
Officer name: Mr Timothy Mason Strawn
Documents
Appoint person secretary company with name date
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Bradshaw
Appointment date: 2023-05-31
Documents
Termination secretary company with name termination date
Date: 11 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-31
Officer name: Roy Antony Burrows
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-17
Officer name: Daniel Litvin
Documents
Accounts with accounts type full
Date: 09 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Gazette filings brought up to date
Date: 01 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 31 Aug 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Michael Keeling
Appointment date: 2022-03-31
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip James Stewart
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Vincent Paul Marius Sauvaire
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudio Bertora
Termination date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Change account reference date company current extended
Date: 29 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Erm-Europe, Ltd
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 12 Oct 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Daniel Litvin
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 17 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
New address: 2nd Floor Exchequer Court 33 st Mary Axe London EC3A 8AA
Change date: 2020-02-13
Old address: Acre House 11/15 William Road London NW1 3ER
Documents
Appoint person secretary company with name date
Date: 13 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-31
Officer name: Mr Roy Antony Burrows
Documents
Termination secretary company with name termination date
Date: 13 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melvyn Litvin
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claudio Bertora
Appointment date: 2020-01-31
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Philip James Stewart
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daniel Litvin
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Litvin
Change date: 2017-11-15
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-15
Psc name: Daniel Litvin
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 01 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Litvin
Change date: 2014-07-02
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 28 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-08
Officer name: Daniel Litvin
Documents
Change person secretary company with change date
Date: 28 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-08
Officer name: Doctor Melvyn Litvin
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 02 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-02
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 22 Dec 2010
Action Date: 31 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-31
Capital : 9 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Litvin
Change date: 2010-10-11
Documents
Capital alter shares subdivision
Date: 18 Nov 2010
Action Date: 31 Aug 2010
Category: Capital
Type: SH02
Date: 2010-08-31
Documents
Resolution
Date: 18 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-11
Officer name: Doctor Melvyn Litvin
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Some Companies
158 LOUGHTON WAY,BUCKHURST HILL,IG9 6AR
Number: | 07591500 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 BALLARDS LANE,LONDON,N12 8NP
Number: | 09828046 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN GREEN PROPERTY MAINTENANCE LIMITED
THE ELMS,READING,RG4 9AN
Number: | 04956863 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 10890616 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 HEOL PANT Y DERI,CARDIFF,CF5 5PL
Number: | 10771553 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTOTUNE,CHESHAM,HP5 1PJ
Number: | 06977147 |
Status: | ACTIVE |
Category: | Private Limited Company |