Crimson Uk Ltd was setup in 2009, it has a status of "Dissolved". The business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKINNER, Charles Antony Lawrence | 14 August 2015 | - | 1 |
ADAM, Steven Robert | 02 March 2010 | 14 August 2015 | 1 |
MORRISON, Andrew Gordon | 02 March 2010 | 14 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAUDBY, Sarah Lesley | 14 August 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 September 2017 | |
MR01 - N/A | 22 September 2017 | |
DS01 - Striking off application by a company | 13 September 2017 | |
CS01 - N/A | 15 August 2017 | |
PSC05 - N/A | 15 August 2017 | |
AA - Annual Accounts | 07 April 2017 | |
TM01 - Termination of appointment of director | 25 August 2016 | |
CS01 - N/A | 15 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 August 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 26 January 2016 | |
MR05 - N/A | 05 January 2016 | |
MR01 - N/A | 14 December 2015 | |
AA01 - Change of accounting reference date | 11 December 2015 | |
AR01 - Annual Return | 01 September 2015 | |
RESOLUTIONS - N/A | 28 August 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
MR04 - N/A | 22 August 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
AP01 - Appointment of director | 19 August 2015 | |
AP01 - Appointment of director | 19 August 2015 | |
AP03 - Appointment of secretary | 19 August 2015 | |
AD01 - Change of registered office address | 18 August 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 16 August 2014 | |
AA - Annual Accounts | 05 March 2014 | |
MR01 - N/A | 05 February 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 21 February 2012 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AA01 - Change of accounting reference date | 07 October 2010 | |
AR01 - Annual Return | 02 September 2010 | |
AD01 - Change of registered office address | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
RESOLUTIONS - N/A | 12 April 2010 | |
SA - Shares agreement | 12 April 2010 | |
SH01 - Return of Allotment of shares | 12 April 2010 | |
SH01 - Return of Allotment of shares | 12 April 2010 | |
AP01 - Appointment of director | 22 March 2010 | |
AP01 - Appointment of director | 22 March 2010 | |
RESOLUTIONS - N/A | 09 December 2009 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
NEWINC - New incorporation documents | 14 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2017 | Outstanding |
N/A |
A registered charge | 08 December 2015 | Outstanding |
N/A |
A registered charge | 27 January 2014 | Fully Satisfied |
N/A |