CROWNSTONE SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07556139 |
Category | Private Limited Company |
Incorporated | 08 Mar 2011 |
Age | 13 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 8 days |
SUMMARY
CROWNSTONE SOLUTIONS LTD is an dissolved private limited company with number 07556139. It was incorporated 13 years, 2 months, 16 days ago, on 08 March 2011 and it was dissolved 3 years, 2 months, 8 days ago, on 16 March 2021. The company address is 90 Brixton Hill, London, SW2 1QN.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2020
Category: Dissolution
Type: DS01
Documents
Restoration order of court
Date: 14 Oct 2020
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 23 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Change person director company with change date
Date: 29 Mar 2012
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Patrick Barrowman
Change date: 2011-03-08
Documents
Capital allotment shares
Date: 10 Mar 2011
Action Date: 08 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-08
Capital : 99 GBP
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Patrick Barrowman
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
900 CHESTER ROAD,MANCHESTER,M32 0PA
Number: | 08540000 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COXBORROW CLOSE,MAIDENHEAD,SL6 9HH
Number: | 11816363 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 COOPERSALE COMMON COOPERSALE COMMON,EPPING,CM16 7QU
Number: | 11207820 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEIF WM SMALL BUSINESS LOANS LP
BCRS BUSINESS LOANS TECHNOLOGY CENTRE GLAISHER DRIVE,WOLVERHAMPTON,WV10 9RU
Number: | LP018460 |
Status: | ACTIVE |
Category: | Limited Partnership |
54 HAYESFORD PARK DRIVE,BROMLEY,BR2 9DB
Number: | 08956976 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TRINITY SQUARE,LLANDUDNO,LL30 2RB
Number: | 09485973 |
Status: | ACTIVE |
Category: | Private Limited Company |