Advanced company searchLink opens in new window

CRISPY CLEAN LIMITED

Company number 06813608

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-16
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