CRAWLEY CHURCHILL COURT CENTRE LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.11229536
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

CRAWLEY CHURCHILL COURT CENTRE LIMITED is an active private limited company with number 11229536. It was incorporated 6 years, 2 months, 20 days ago, on 28 February 2018. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Old address: 1 Burwood Place London W2 2UT England

New address: 6th Floor, 2 Kingdom Street London W2 6BD

Change date: 2023-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Oliver Loh

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL

New address: 1 Burwood Place London W2 2UT

Documents

View document PDF

Liquidation in administration end of administration

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 18 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: 1 Burwood Place London W2 2UT United Kingdom

New address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2021-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-31

Charge number: 112295360003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112295360002

Charge creation date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr Simon Oliver Loh

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112295360001

Charge creation date: 2018-10-11

Documents

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C AND J M DEVELOPMENT LIMITED

1 WADEBRIDGE LANE,DORCHESTER,DT1 3AY

Number:07060265
Status:ACTIVE
Category:Private Limited Company

CALIMAY HAIR & BEAUTY LIMITED

5 ROSEGARTH COURT,MIDDLESBROUGH,TS9 7EP

Number:08023252
Status:ACTIVE
Category:Private Limited Company

ESSAY COLLECTIONS LIMITED

163 FRANCIS ROAD,,E10 6NT

Number:03067073
Status:ACTIVE
Category:Private Limited Company

M DAVIS PROPERTY MAINTENANCE LTD

287 LONDON ROAD,BEDFORD,MK42 0PX

Number:06317101
Status:ACTIVE
Category:Private Limited Company

OAKWOOD MEDIA GROUP LIMITED

16 QUEEN SQUARE,BRISTOL,BS1 4NT

Number:05906155
Status:ACTIVE
Category:Private Limited Company

SOUTH HOLDERNESS DEVELOPMENT COMPANY LIMITED

THE DEEP BUSINESS CENTRE,HULL,HU1 4BG

Number:01936144
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