- Company Overview for CRANBOURNE ABINGDON LTD (07459955)
- Filing history for CRANBOURNE ABINGDON LTD (07459955)
- People for CRANBOURNE ABINGDON LTD (07459955)
- Charges for CRANBOURNE ABINGDON LTD (07459955)
- More for CRANBOURNE ABINGDON LTD (07459955)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2020 | DS01 | Application to strike the company off the register | |
10 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
17 Sep 2019 | CH01 | Director's details changed for Mr Shaun Michael Dominic on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Michael Dominic on 17 September 2019 | |
17 Sep 2019 | PSC05 | Change of details for Cranbourne Enterprises Ltd as a person with significant control on 17 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Twickenham House 20, East St. Helen Street Abingdon Oxfordshire OX14 5EA to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 17 September 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
23 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Amanda Ann Dawson as a director on 9 December 2015 | |
18 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 May 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Shaun Michael Dominic on 4 December 2014 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Michael Dominic on 4 December 2014 | |
22 Apr 2015 | CH01 | Director's details changed for Miss Amanda Ann Dawson on 4 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
22 Nov 2014 | MR04 | Satisfaction of charge 7 in full |