CRL BROKER SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10456825 |
Category | Private Limited Company |
Incorporated | 01 Nov 2016 |
Age | 7 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 2 months, 4 days |
SUMMARY
CRL BROKER SERVICES LIMITED is an dissolved private limited company with number 10456825. It was incorporated 7 years, 5 months, 28 days ago, on 01 November 2016 and it was dissolved 4 years, 2 months, 4 days ago, on 25 February 2020. The company address is 62 Wilson Street, London, EC2A 2BU, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Cessation of a person with significant control
Date: 21 Nov 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Leslie Berkovits
Cessation date: 2019-07-10
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-20
Officer name: Alistair Stevenson Webster
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
Old address: C/O Fletcher Day 56 Conduit Street London W1S 2YZ England
New address: 62 Wilson Street London EC2A 2BU
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
New address: C/O Fletcher Day 56 Conduit Street London W1S 2YZ
Old address: 18 King William Street London EC4N 7BP England
Documents
Cessation of a person with significant control
Date: 10 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Hudson
Cessation date: 2018-08-07
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hudson
Termination date: 2018-08-07
Documents
Cessation of a person with significant control
Date: 10 Aug 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Oliver Marc Sanders
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Marc Sanders
Termination date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
New address: 18 King William Street London EC4N 7BP
Change date: 2018-06-19
Old address: 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Richard Tamayo
Documents
Change account reference date company previous shortened
Date: 08 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-09-30
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr Alistair Stevenson Webster
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Tamayo
Appointment date: 2017-12-12
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sdinatronia Limited
Notification date: 2016-11-01
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crl Group Operations Designated Activity Company
Notification date: 2016-11-01
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crl Holdings (Uk) Limited
Notification date: 2016-11-01
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-01
Psc name: Samuel Leslie Berkovits
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-02
Psc name: Oliver Sanders
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-02
Psc name: David Hudson
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-01
Psc name: Mike Stubbs
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohamed Steve Mansour
Notification date: 2016-11-01
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-01
Psc name: Laura Mcclintock
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 14 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ralph Rose
Cessation date: 2017-09-14
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 14 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Garson
Cessation date: 2017-09-14
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Termination secretary company with name termination date
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neill Brett
Termination date: 2017-07-04
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neill Brett
Termination date: 2017-05-30
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Old address: Regus House, First Floor 68 Lombard Street London EC3V 9LJ England
Change date: 2016-12-23
New address: 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hudson
Appointment date: 2016-11-24
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-24
Officer name: Mr Oliver Marc Sanders
Documents
Some Companies
1190 ARGYLE STREET,GLASGOW,G3 8TE
Number: | SC622796 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A WESTERN ROAD,LEICESTER,LE3 0GH
Number: | 10183402 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MILL HILL DRIVE,CHESHIRE,CW11 4PW
Number: | 03920578 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11352782 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 STAPLETON LANE,LEICESTER,LE9 8HE
Number: | 11806923 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANGLO DUTCH LTD,TRING,HP23 4JL
Number: | 09009380 |
Status: | ACTIVE |
Category: | Private Limited Company |