Advanced company searchLink opens in new window

CRAMER LIMITED

Company number 04269044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2021 DS01 Application to strike the company off the register
18 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
18 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
04 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Jul 2019 AD01 Registered office address changed from 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE England to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019
06 Nov 2018 TM01 Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Jan 2018 TM02 Termination of appointment of Neville Thomas Walker as a secretary on 13 December 2017
17 Jan 2018 TM01 Termination of appointment of Eli Tuson as a director on 13 December 2017
17 Jan 2018 AP03 Appointment of Mr Ioannis Tinis as a secretary on 13 December 2017
17 Jan 2018 AP01 Appointment of Mr Ioannis Tinis as a director on 13 December 2017
24 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
30 May 2017 AA Accounts for a dormant company made up to 30 September 2016
23 May 2017 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017
15 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
07 Sep 2016 AA Full accounts made up to 30 September 2015
26 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
27 Jul 2015 AA Full accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1