Advanced company searchLink opens in new window

CRAVED LTD

Company number 08862832

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)
27 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
20 Nov 2019 LIQ02 Statement of affairs
13 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
05 Aug 2019 600 Appointment of a voluntary liquidator
17 Jul 2019 LIQ02 Statement of affairs
10 Jul 2019 AD01 Registered office address changed from Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from , 11B Dock Street, London, E1 8JN, England to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 10 July 2019
18 Mar 2019 AA Total exemption full accounts made up to 29 March 2018
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 200.57995
18 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
17 Dec 2018 SH02 Sub-division of shares on 15 June 2016
17 Dec 2018 SH08 Change of share class name or designation
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 172.68351
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 February 2018
  • GBP 172.25219
12 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
01 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/creation of new class of share 15/06/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
27 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 172.15622
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 171.96428
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 169.85296
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 April 2017
  • GBP 168.45756