- 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) |
---|---|---|---|
10 May 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2016 | AA01 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 | |
24 Nov 2015 | AA01 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 | |
01 May 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Nov 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 | |
06 May 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 9 February 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 May 2011 | AR01 | Annual return made up to 9 February 2011 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 May 2010 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Aryeh Moore on 9 February 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Eliezer Menczer on 9 February 2010 | |
28 Jul 2009 | 288c | Director's change of particulars / eliezer menczer / 28/07/2009 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 78 hamilton road london NW11 9DY | |
28 May 2009 | 88(2) | Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ |