Advanced company searchLink opens in new window

CRUACHAN CARRIERS (UK) LIMITED

Company number 07210371

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 DS01 Application to strike the company off the register
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
23 Oct 2015 CH01 Director's details changed for Mr Neil Weeks on 1 June 2015
23 Oct 2015 CH01 Director's details changed for Mr Ariel Samuel Klein on 1 June 2015
23 Oct 2015 CH03 Secretary's details changed for Mr James Nadim Amer on 1 June 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
12 Feb 2015 TM02 Termination of appointment of Chaim Klein as a secretary on 3 November 2014
12 Feb 2015 TM01 Termination of appointment of Chaim Klein as a director on 3 November 2014
12 Feb 2015 AP01 Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014
12 Feb 2015 AP03 Appointment of Mr James Nadim Amer as a secretary on 3 November 2014
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013
02 Sep 2014 AD01 Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014
12 Jun 2014 TM01 Termination of appointment of Rami Zingher as a director
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
16 Oct 2013 CH01 Director's details changed for Mr Daniel Guy Ofer on 1 July 2013
16 Oct 2013 CH01 Director's details changed for Mr Neil Law Weeks on 30 September 2013
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
14 Sep 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Captain Rami Zingher on 9 January 2012