This company is commonly known as Cr Edit 360 Global Limited. The company was founded 25 years ago and was given the registration number 03743459. The firm's registered office is in CAMBRIDGE. You can find them at Compass House Vision Park, Chivers Way, Histon, Cambridge, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CR EDIT 360 GLOBAL LIMITED |
---|---|---|
Company Number | : | 03743459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compass House Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH | Director | 29 January 2016 | Active |
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH | Director | 01 March 2018 | Active |
Unit 1-3 Horizon, Kingsland Business Park, Wade Road, Basingstoke, England, RG24 8AH | Director | 29 January 2016 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 30 March 1999 | Active |
264 Wellbrook Way, Girton, Cambridge, CB3 0GJ | Secretary | 21 January 2003 | Active |
Midhurst, Little Silver Lane, Matford, Exeter, EX2 8XZ | Secretary | 19 April 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 30 March 1999 | Active |
264 Wellbrook Way, Girton, Cambridge, CB3 0GJ | Director | 19 April 1999 | Active |
6, Auckland Road, Cambridge, England, CB5 8DW | Director | 26 November 1999 | Active |
25 Chimney Court, 23 Brewhouse Lane, London, United Kingdom, E1W 2NH | Director | 05 April 2013 | Active |
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ | Director | 29 January 2016 | Active |
6a, The Butts, Soham, Ely, England, CB7 5AN | Director | 05 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-28 | Dissolution | Dissolution application strike off company. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-07 | Capital | Legacy. | Download |
2021-10-07 | Insolvency | Legacy. | Download |
2021-10-07 | Resolution | Resolution. | Download |
2021-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-23 | Accounts | Legacy. | Download |
2021-09-23 | Other | Legacy. | Download |
2021-09-23 | Other | Legacy. | Download |
2021-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-23 | Accounts | Legacy. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-12 | Other | Legacy. | Download |
2021-06-11 | Other | Legacy. | Download |
2021-05-17 | Other | Legacy. | Download |
2021-05-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-06 | Other | Legacy. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2020-11-26 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.