CRITICAL RESOURCE STRATEGY & ANALYSIS LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.05964884
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 7 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 02 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-02

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Dec 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-31

Capital : 9 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 18 Nov 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-31

Documents

View document PDF

Resolution

Date: 18 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 12 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKFEES LIMITED

158 LOUGHTON WAY,BUCKHURST HILL,IG9 6AR

Number:07591500
Status:ACTIVE
Category:Private Limited Company

ASCEND LIFT SERVICES LIMITED

303 BALLARDS LANE,LONDON,N12 8NP

Number:09828046
Status:ACTIVE
Category:Private Limited Company
Number:04956863
Status:ACTIVE
Category:Private Limited Company

JOHN ROACH LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10890616
Status:LIQUIDATION
Category:Private Limited Company

MAID TO SPARKLE LIMITED

28 HEOL PANT Y DERI,CARDIFF,CF5 5PL

Number:10771553
Status:ACTIVE
Category:Private Limited Company

MOTOTUNE LIMITED

MOTOTUNE,CHESHAM,HP5 1PJ

Number:06977147
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