- Company Overview for CRAYFORD CORPORATION LLP (OC400667)
- Filing history for CRAYFORD CORPORATION LLP (OC400667)
- People for CRAYFORD CORPORATION LLP (OC400667)
- More for CRAYFORD CORPORATION LLP (OC400667)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Jul 2023 | LLCS01 | Confirmation statement made on 2 July 2023 with no updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Nov 2022 | LLAD01 | Registered office address changed from Ground Floor Invision House Wilbury Way Hitchin SG4 0TW United Kingdom to The Third Floor 207 Regent Street London W1B 3HH on 25 November 2022 | |
12 Aug 2022 | LLCS01 | Confirmation statement made on 2 July 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Aug 2021 | LLCS01 | Confirmation statement made on 2 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Aug 2020 | LLCS01 | Confirmation statement made on 2 July 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | LLCS01 | Confirmation statement made on 2 July 2019 with no updates | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
05 Jul 2018 | LLCS01 | Confirmation statement made on 2 July 2018 with no updates | |
05 Jul 2018 | LLPSC04 | Change of details for Mr Fabian Elias Ruiz Sanchez as a person with significant control on 4 July 2018 | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
14 Jul 2017 | LLCS01 | Confirmation statement made on 2 July 2017 with no updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
29 Mar 2017 | LLAP02 | Appointment of Entrepreneurs Business Efforts Corp as a member on 16 December 2016 | |
29 Mar 2017 | LLAP02 | Appointment of General Business International Inc as a member on 16 December 2016 | |
29 Mar 2017 | LLTM01 | Termination of appointment of Stancross Ltd. as a member on 16 December 2016 | |
29 Mar 2017 | LLTM01 | Termination of appointment of Helmsley Corporation as a member on 16 December 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2016 | LLCS01 | Confirmation statement made on 2 July 2016 with updates | |
21 Nov 2016 | LLAD01 | Registered office address changed from Mossack Fonseca & Co (U. K.) Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to Ground Floor Invision House Wilbury Way Hitchin SG4 0TW on 21 November 2016 | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off |