CRL BROKER SERVICES LIMITED

62 Wilson Street, London, EC2A 2BU, England
StatusDISSOLVED
Company No.10456825
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&R INTERNATIONAL LTD

1190 ARGYLE STREET,GLASGOW,G3 8TE

Number:SC622796
Status:ACTIVE
Category:Private Limited Company

CODE RENTS LIMITED

42A WESTERN ROAD,LEICESTER,LE3 0GH

Number:10183402
Status:ACTIVE
Category:Private Limited Company

CROWNLEAF ESTATES LIMITED

15 MILL HILL DRIVE,CHESHIRE,CW11 4PW

Number:03920578
Status:ACTIVE
Category:Private Limited Company

JUTES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11352782
Status:ACTIVE
Category:Private Limited Company

NJP CONSTRUCTION LIMITED

72 STAPLETON LANE,LEICESTER,LE9 8HE

Number:11806923
Status:ACTIVE
Category:Private Limited Company

ON AV LIMITED

C/O ANGLO DUTCH LTD,TRING,HP23 4JL

Number:09009380
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