- Company Overview for CREFFIELD LODGE LIMITED (07460142)
- Filing history for CREFFIELD LODGE LIMITED (07460142)
- People for CREFFIELD LODGE LIMITED (07460142)
- Charges for CREFFIELD LODGE LIMITED (07460142)
- More for CREFFIELD LODGE LIMITED (07460142)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
11 May 2017 | TM01 | Termination of appointment of Camran Wyn Mirza as a director on 11 May 2017 | |
11 May 2017 | TM02 | Termination of appointment of Saira Camran Mirza as a secretary on 11 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr Toji John as a director on 11 May 2017 | |
10 May 2017 | MR01 | Registration of charge 074601420005, created on 27 April 2017 | |
31 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | AD01 | Registered office address changed from 79 Gordon Road Ealing London W5 2AL to 22 Uxbridge Road London W5 2RJ on 2 January 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
07 Jun 2013 | MR01 | Registration of charge 074601420004 | |
25 May 2013 | MR04 | Satisfaction of charge 3 in full | |
25 May 2013 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
07 Jan 2013 | CH03 | Secretary's details changed for Mrs Saira Camran Mirza on 31 October 2012 |