Crown East International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2018)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-05-31 Total assets £1 0%
FREDERICK MOFFAT & CO.(LONDON)LIMITED
FREDERICK MOFFAT LIMITED
Company type Private Limited Company , Active Company Number 00373107 Record last updated Wednesday, July 12, 2017 7:39:02 AM UTC Official Address 303 Oak Drive Hartlebury Trading Estate Lovett And North Claines There are 27 companies registered at this street
Postal Code DY104JB Sector Dormant Company
Visits Document Type Publication date Download link Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Jun 16, 2014 Annual return Financials Dec 3, 2013 Annual accounts Registry Aug 19, 2013 Annual return Financials Feb 8, 2013 Annual accounts Registry Nov 16, 2012 Resignation of one Director Registry Oct 1, 2012 Resignation of one Exceutive and one Director (a man) Registry Jul 3, 2012 Annual return Financials Feb 9, 2012 Annual accounts Registry Oct 19, 2011 Annual return Registry Aug 26, 2011 Change of registered office address Financials Nov 11, 2010 Annual accounts Registry Oct 25, 2010 Annual return Registry Oct 25, 2010 Change of registered office address Registry Oct 15, 2010 Appointment of a man as Director Registry Oct 13, 2010 Appointment of a man as Director and Exceutive Registry Sep 1, 2010 Change of accounting reference date Registry May 20, 2010 Appointment of a man as Director Registry May 20, 2010 Resignation of one Director Registry May 20, 2010 Resignation of one Director 3731... Registry Mar 22, 2010 Resignation of one Director (a man) Financials Mar 3, 2010 Annual accounts Registry Feb 26, 2010 Appointment of a man as Director and Businessman Registry Feb 26, 2010 Resignation of one Company Director and one Director (a man) Registry Feb 2, 2010 First notification of strike-off action in london gazette Registry Nov 25, 2009 Resignation of one Secretary Registry Nov 25, 2009 Resignation of one Director Registry Oct 31, 2009 Resignation of one Director (a man) Registry Oct 28, 2009 Notice of striking-off action discontinued Registry Oct 27, 2009 Annual return Registry Oct 20, 2009 First notification of strike-off action in london gazette Financials Nov 2, 2008 Annual accounts Registry Oct 17, 2008 Appointment of a man as Company Director and Director Registry Oct 17, 2008 Appointment of a man as Director Registry Sep 18, 2008 Resignation of one Director (a man) Registry Sep 18, 2008 Appointment of a man as Secretary Registry Sep 18, 2008 Resignation of a director Registry Sep 18, 2008 Resignation of a secretary Registry Aug 1, 2008 Resignation of one Director (a man) and one Secretary (a man) Registry Aug 1, 2008 Appointment of a man as Secretary Registry Jun 25, 2008 Annual return Registry Apr 25, 2008 Change in situation or address of registered office Registry Jan 10, 2008 Particulars of a mortgage or charge Registry Jan 7, 2008 Change of name certificate Registry Jan 7, 2008 Company name change Registry Dec 31, 2007 Appointment of a director Registry Dec 20, 2007 Appointment of a man as Director Financials Oct 28, 2007 Annual accounts Registry Aug 7, 2007 Annual return Financials Feb 12, 2007 Annual accounts Registry Jun 28, 2006 Annual return Financials Oct 31, 2005 Annual accounts Registry Jul 19, 2005 Annual return Financials Jul 26, 2004 Annual accounts Registry Jun 22, 2004 Annual return Registry Dec 15, 2003 Appointment of a director Registry Dec 4, 2003 Resignation of a director Registry Nov 21, 2003 Appointment of a man as Director Registry Nov 21, 2003 Resignation of one Chairman and one Director (a man) Financials Oct 18, 2003 Annual accounts Registry Jul 8, 2003 Annual return Financials Oct 22, 2002 Annual accounts Registry Jun 27, 2002 Annual return Financials Aug 2, 2001 Annual accounts Registry Jun 27, 2001 Annual return Financials Oct 20, 2000 Annual accounts Registry Jun 26, 2000 Annual return Financials Oct 21, 1999 Annual accounts Registry Jun 22, 1999 Annual return Registry Jan 15, 1999 Resignation of a director Registry Dec 31, 1998 Resignation of one Director (a man) Financials Oct 22, 1998 Annual accounts Registry Jun 22, 1998 Annual return Financials Oct 26, 1997 Annual accounts Registry Jun 25, 1997 Annual return Financials Oct 18, 1996 Annual accounts Registry Jun 25, 1996 Annual return Financials Oct 16, 1995 Annual accounts Registry Jun 22, 1995 Annual return Registry Jun 19, 1995 Company name change Registry Jun 16, 1995 Change of name certificate Registry Apr 20, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 20, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 3731... Registry Mar 28, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 28, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 3731... Financials Feb 20, 1995 Annual accounts Registry Oct 18, 1994 Annual return Registry Oct 18, 1994 Director's particulars changed Registry Jun 15, 1994 Director resigned, new director appointed Registry Jun 5, 1994 Director resigned, new director appointed 3731... Registry Jun 5, 1994 Change in situation or address of registered office Registry May 16, 1994 Notice of new accounting reference date given during the course of an accounting reference period Registry Mar 25, 1994 Notice of new accounting reference date given during the course of an accounting reference period 3731... Registry Feb 10, 1994 Three appointments: 3 men Registry Feb 10, 1994 Resignation of one Director (a man) Financials Dec 23, 1993 Annual accounts Registry Dec 3, 1993 Annual return Registry Dec 3, 1993 Director's particulars changed Registry Apr 22, 1993 Particulars of a mortgage or charge Registry Jan 21, 1993 Annual return