- Company Overview for HENSON CRISP (EAST ANGLIA) LIMITED (07010872)
- Filing history for HENSON CRISP (EAST ANGLIA) LIMITED (07010872)
- People for HENSON CRISP (EAST ANGLIA) LIMITED (07010872)
- Registers for HENSON CRISP (EAST ANGLIA) LIMITED (07010872)
- More for HENSON CRISP (EAST ANGLIA) LIMITED (07010872)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2018 | AD01 | Registered office address changed from Eco Innovation Centre Peters Court City Road Peterborough PE1 1SA to Ground Floor Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 29 November 2018 | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Sep 2018 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
20 Sep 2018 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
20 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
20 Sep 2018 | PSC04 | Change of details for Mr Jonathon Crisp as a person with significant control on 7 September 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mrs Jane Crisp as a person with significant control on 7 September 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
18 Sep 2017 | PSC04 | Change of details for Mrs Jane Crisp as a person with significant control on 8 September 2016 | |
18 Sep 2017 | PSC04 | Change of details for Mr Jonathon Crisp as a person with significant control on 8 September 2016 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Jonathon Crisp on 17 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AD02 | Register inspection address has been changed from The Quorum the Quorum Barnwell Road Cambridge CB5 8RE England to Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
16 Jun 2014 | CH01 | Director's details changed for Jonathon Crisp on 31 May 2014 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|