Download leads from Nexok and grow your business. Find out more

Conference Registration Solutions Limited

Documents

Total Documents66
Total Pages154

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off
22 October 2013Final Gazette dissolved via compulsory strike-off
9 July 2013First Gazette notice for compulsory strike-off
9 July 2013First Gazette notice for compulsory strike-off
27 April 2011Registered office address changed from 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU United Kingdom on 27 April 2011
27 April 2011Registered office address changed from 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU United Kingdom on 27 April 2011
3 March 2011Compulsory strike-off action has been suspended
3 March 2011Compulsory strike-off action has been suspended
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
2 August 2010Registered office address changed from Ca House Theobald Street Radlett Hertfordshire WD7 7LT on 2 August 2010
2 August 2010Termination of appointment of Rhidian Jones as a director
2 August 2010Registered office address changed from Ca House Theobald Street Radlett Hertfordshire WD7 7LT on 2 August 2010
2 August 2010Appointment of The Last Secretary Limited as a secretary
2 August 2010Appointment of The Last Secretary Limited as a secretary
2 August 2010Registered office address changed from Ca House Theobald Street Radlett Hertfordshire WD7 7LT on 2 August 2010
2 August 2010Termination of appointment of Natasha Harrison as a secretary
2 August 2010Termination of appointment of Natasha Harrison as a secretary
2 August 2010Termination of appointment of Rhidian Jones as a director
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1,000
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1,000
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1,000
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Total exemption small company accounts made up to 31 December 2008
1 May 2009Secretary appointed miss natasha miriam harrison
1 May 2009Secretary appointed miss natasha miriam harrison
30 April 2009Appointment Terminated Secretary richard stanley
30 April 2009Appointment terminated secretary richard stanley
28 April 2009Appointment terminated director richard stanley
28 April 2009Appointment Terminated Director richard stanley
16 April 2009Total exemption small company accounts made up to 31 December 2007
16 April 2009Total exemption small company accounts made up to 31 December 2007
23 January 2009Location of debenture register
23 January 2009Secretary's change of particulars / richard stanley / 01/12/2005
23 January 2009Registered office changed on 23/01/2009 from F7 battersea studios 80 silverthorne road battersea london SW8 3HE
23 January 2009Return made up to 01/12/08; full list of members
23 January 2009Director's Change of Particulars / rhidian jones / 01/12/2005 / HouseName/Number was: , now: littlecroft; Street was: ca house, now: theobald street; Area was: theobald street, now: ; Country was: , now: united kingdom
23 January 2009Registered office changed on 23/01/2009 from F7 battersea studios 80 silverthorne road battersea london SW8 3HE
23 January 2009Director appointed richard clive stanley
23 January 2009Location of register of members
23 January 2009Location of debenture register
23 January 2009Return made up to 01/12/08; full list of members
23 January 2009Director appointed richard clive stanley
23 January 2009Director's change of particulars / rhidian jones / 01/12/2005
23 January 2009Secretary's Change of Particulars / richard stanley / 01/12/2005 / HouseName/Number was: , now: littlecroft; Street was: ca house, now: theobald street; Area was: theobald street, now: ; Post Code was: , now: WD7 7LT; Country was: , now: united kingdom
23 January 2009Location of register of members
28 August 2008Return made up to 01/12/07; full list of members
28 August 2008Location of debenture register
28 August 2008Return made up to 01/12/07; full list of members
28 August 2008Registered office changed on 28/08/2008 from 9 beaumont gate shenley hill radlett herts WD7 7AR
28 August 2008Location of register of members
28 August 2008Registered office changed on 28/08/2008 from 9 beaumont gate shenley hill radlett herts WD7 7AR
28 August 2008Location of register of members
28 August 2008Location of debenture register
13 December 2007Total exemption small company accounts made up to 31 December 2006
13 December 2007Total exemption small company accounts made up to 31 December 2006
24 March 2007£ nc 1000/10000 20/10/06
24 March 2007£ nc 1000/10000 20/10/06
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 February 2007Registered office changed on 27/02/07 from: ca house, theobald street radlett hertfordshire WD7 7LT
27 February 2007Registered office changed on 27/02/07 from: ca house, theobald street radlett hertfordshire WD7 7LT
1 January 2007Return made up to 01/12/06; full list of members
1 January 2007Return made up to 01/12/06; full list of members
1 December 2005Incorporation
1 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing