- Company Overview for CRENDONIA LIMITED (08705991)
- Filing history for CRENDONIA LIMITED (08705991)
- People for CRENDONIA LIMITED (08705991)
- More for CRENDONIA LIMITED (08705991)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2020 | DS01 | Application to strike the company off the register | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
15 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
15 Sep 2019 | AD01 | Registered office address changed from 4 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW United Kingdom to 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW on 15 September 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 4 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW on 14 November 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 4 Bicester Road Long Crendon Aylesbury HP18 9BW United Kingdom to 34 Market Street Atherton Manchester M46 0DG on 3 October 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
06 Dec 2017 | PSC04 | Change of details for Miss Elizabeth Jane Smith as a person with significant control on 20 May 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Miss Elizabeth Jane Smith on 12 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
12 Sep 2017 | CH03 | Secretary's details changed for Miss Elizabeth Jane Smith on 12 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Units 5 - 7 Enterprise Centre Bag Lane Atherton Manchester M46 0JN to 4 Bicester Road Long Crendon Aylesbury HP18 9BW on 12 September 2017 | |
16 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
30 Jul 2015 | AP01 | Appointment of Elizabeth Jane Smith as a director on 10 July 2015 |