- Company Overview for CRABSTIX LIMITED (07159770)
- Filing history for CRABSTIX LIMITED (07159770)
- People for CRABSTIX LIMITED (07159770)
- More for CRABSTIX LIMITED (07159770)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
04 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Dec 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 31 July 2013 | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
23 Sep 2013 | AA01 | Current accounting period shortened from 28 February 2013 to 31 May 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
01 Mar 2013 | AD01 | Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom on 1 March 2013 | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
30 Mar 2010 | AP01 | Appointment of Lai Mui Li as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Dudley Miles as a director | |
23 Mar 2010 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
17 Feb 2010 | NEWINC |
Incorporation
|