CRB DISCLOSURE SERVICES LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 New | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 New | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
04/04/234 April 2023 | Registered office address changed from Ellice House Ellice Way Wrexham LL13 7YL Wales to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 2023-04-04 |
03/01/233 January 2023 | Notification of Gillian Heather Kreft as a person with significant control on 2022-12-29 |
03/01/233 January 2023 | Cessation of Dbs Disclosure Services Ltd as a person with significant control on 2022-12-29 |
04/11/224 November 2022 | Termination of appointment of Caroline Jane Clark as a director on 2022-11-04 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-20 with no updates |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-20 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021Analyse these accounts |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020Analyse these accounts |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019Analyse these accounts |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM HAWTHORNE FARMHOUSE INCE LANE WIMBOLDS TRAFFORD CHESTE CHESHIRE CH2 4JP ENGLAND |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / CRB DISCLOSURE SERVICES LTD / 02/11/2017 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018Analyse these accounts |
02/11/172 November 2017 | COMPANY NAME CHANGED HF 1808 LTD CERTIFICATE ISSUED ON 02/11/17 |
02/11/172 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/08/1721 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company