CROWETECH LIMITED
Status | DISSOLVED |
Company No. | 06942388 |
Category | Private Limited Company |
Incorporated | 24 Jun 2009 |
Age | 14 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 9 months, 13 days |
SUMMARY
CROWETECH LIMITED is an dissolved private limited company with number 06942388. It was incorporated 14 years, 10 months, 5 days ago, on 24 June 2009 and it was dissolved 4 years, 9 months, 13 days ago, on 16 July 2019. The company address is 60 Alwyn Road, Maidenhead, SL6 5EL, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alex Victor Crowe
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
Old address: 7 Bell Close Beaconsfield Buckinghamshire HP9 1AT
New address: 60 Alwyn Road Maidenhead Berkshire SL6 5EL
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change registered office address company with date old address
Date: 13 Jul 2013
Action Date: 13 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-13
Old address: 78 York Street London W1H 1DP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 12 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alex Crowe
Change date: 2010-06-01
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Old address: 74C Mountgrove Road Highbury London N5 2LT
Change date: 2010-05-12
Documents
Some Companies
ST CLARE HOUSE,LONDON,EC3N 1PE
Number: | 11065768 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10363182 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ
Number: | 06697195 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GARDEN HOUSE LANE,EAST GRINSTEAD,RH19 4JT
Number: | 11889078 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX STRATEGY CONSULTING LTD
SUITE 2,,LONDON,W1T 1DG
Number: | 10469508 |
Status: | ACTIVE |
Category: | Private Limited Company |
TKF CONSULTANCY (LINCOLNSHIRE) LTD
CHEQUERS COTTAGE CROSS STREET,LINCOLN,LN4 2DS
Number: | 05697206 |
Status: | ACTIVE |
Category: | Private Limited Company |