CRMS CONTRACTORS LTD
Status | DISSOLVED |
Company No. | 11381627 |
Category | Private Limited Company |
Incorporated | 24 May 2018 |
Age | 6 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 25 days |
SUMMARY
CRMS CONTRACTORS LTD is an dissolved private limited company with number 11381627. It was incorporated 6 years, 6 days ago, on 24 May 2018 and it was dissolved 5 months, 25 days ago, on 05 December 2023. The company address is Unit 1 Pacific House Unit 1 Pacific House, Barking, IG11 8BL, England.
Company Fillings
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Abdelbagi Ali Yassin Ali
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Sheikh Tahir Islam
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts amended with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
New address: Unit 1 Pacific House Hertford Road Barking IG11 8BL
Old address: Unit 1 Pacific House Hertford Road Barking Essex IG11 8BL
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 08 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Patracuta
Termination date: 2018-09-08
Documents
Termination secretary company with name termination date
Date: 03 Mar 2020
Action Date: 08 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-08
Officer name: Oana Gabriela Chiuzbaian
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sheikh Tahir Islam
Appointment date: 2018-09-03
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-09
Old address: Unit D1, the Brewery Quarter, Management Suite, Cu Henrietta Street Cheltenham GL50 4FA United Kingdom
New address: Unit 1 Pacific House Hertford Road Barking Essex IG11 8BL
Documents
Confirmation statement with updates
Date: 02 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Some Companies
ADVANCED INTEGRATED SERVICES LIMITED
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 11287429 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BELL BUSINESS PARK,AYLESBURY,HP19 8JR
Number: | 06962065 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD LANE,DERBY,DE24 0GP
Number: | 10546724 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHER-TORTOLANO SYSTEMS LIMITED
CITYPOINT, 65,EDINBURGH,EH12 5HD
Number: | SC180911 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 38 ENVOY HOUSE,LONDON,NW9 5ZU
Number: | 08538831 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A, SANDWICH ROAD,DOVER,CT16 3LG
Number: | 11120212 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |