- Company Overview for CRISPY CLEAN LIMITED (06813608)
- Filing history for CRISPY CLEAN LIMITED (06813608)
- People for CRISPY CLEAN LIMITED (06813608)
- Insolvency for CRISPY CLEAN LIMITED (06813608)
- More for CRISPY CLEAN LIMITED (06813608)
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) |
---|---|---|---|
19 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2019 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 October 2019 | |
24 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | LIQ02 | Statement of affairs | |
26 Sep 2019 | TM01 | Termination of appointment of Aryeh Moore as a director on 15 July 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Dec 2018 | AA01 | Previous accounting period shortened from 7 March 2018 to 6 March 2018 | |
15 Nov 2018 | AA01 | Previous accounting period extended from 21 February 2018 to 7 March 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
16 Feb 2018 | AA01 | Previous accounting period shortened from 22 February 2017 to 21 February 2017 | |
01 Feb 2018 | PSC04 | Change of details for Mr Aryeh Moore as a person with significant control on 8 May 2017 | |
01 Feb 2018 | PSC04 | Change of details for Eliezer Menczer as a person with significant control on 8 May 2017 | |
21 Nov 2017 | AA01 | Previous accounting period shortened from 23 February 2017 to 22 February 2017 | |
15 May 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 | |
03 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
16 Feb 2017 | AA01 | Previous accounting period shortened from 24 February 2016 to 23 February 2016 | |
17 Nov 2016 | AA01 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 | |
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued |