Having been setup in 2011, Cost Reduction Agency Ltd has its registered office in Manchester, it's status is listed as "Active". This organisation does not have any directors. We don't currently know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 March 2020 | |
AA01 - Change of accounting reference date | 30 December 2019 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 26 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
CS01 - N/A | 08 November 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
AA - Annual Accounts | 17 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 25 April 2017 | |
CS01 - N/A | 22 April 2017 | |
DISS16(SOAS) - N/A | 08 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 09 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 28 April 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 22 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AD01 - Change of registered office address | 21 January 2015 | |
MR04 - N/A | 17 June 2014 | |
MR04 - N/A | 05 June 2014 | |
MR04 - N/A | 05 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2014 | |
AR01 - Annual Return | 01 April 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
AD01 - Change of registered office address | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2014 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
AA - Annual Accounts | 17 September 2013 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
SH01 - Return of Allotment of shares | 10 January 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA01 - Change of accounting reference date | 03 December 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
RESOLUTIONS - N/A | 18 October 2012 | |
AP01 - Appointment of director | 17 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
SH01 - Return of Allotment of shares | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
RESOLUTIONS - N/A | 08 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 January 2012 | |
SH01 - Return of Allotment of shares | 08 January 2012 | |
AP01 - Appointment of director | 08 January 2012 | |
MG01 - Particulars of a mortgage or charge | 31 December 2011 | |
NEWINC - New incorporation documents | 24 October 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 September 2012 | Fully Satisfied |
N/A |
Debenture | 27 January 2012 | Fully Satisfied |
N/A |
Debenture | 21 December 2011 | Fully Satisfied |
N/A |