- Company Overview for CREDIT CRUNCHER UK LIMITED (06853611)
- Filing history for CREDIT CRUNCHER UK LIMITED (06853611)
- People for CREDIT CRUNCHER UK LIMITED (06853611)
- More for CREDIT CRUNCHER UK LIMITED (06853611)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2011 | DS01 | Application to strike the company off the register | |
16 Dec 2010 | AR01 |
Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-12-16
|
|
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Feb 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
02 Dec 2009 | TM01 | Termination of appointment of Amit Kainth as a director | |
02 Apr 2009 | 288a | Director and secretary appointed amit kainth | |
02 Apr 2009 | 288a | Director appointed rupinder kainth | |
02 Apr 2009 | 88(2) | Ad 20/03/09-20/03/09 gbp si 999@1=999 gbp ic 1/1000 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 52 mucklow hill halesowen west midlands B62 8BL england | |
20 Mar 2009 | 288b | Appointment Terminated Director jacqueline scott | |
20 Mar 2009 | 288b | Appointment Terminated Secretary stephen scott | |
20 Mar 2009 | NEWINC | Incorporation |