Advanced company searchLink opens in new window

CRIB DE RIB LTD

Company number 07791400

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)
14 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AD01 Registered office address changed from 46 Graveney Road London SW17 0EH to 1-3a Gloucester Road London SW7 4PP on 21 March 2016
13 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
09 Oct 2015 AP03 Appointment of Ms Amal Mikhail Banayoti as a secretary on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Svetlana Kravtsova as a director on 7 October 2015
07 Oct 2015 TM02 Termination of appointment of Georgy Kravtsov as a secretary on 7 October 2015
07 Oct 2015 AP01 Appointment of Mr Mahir Omatta as a director on 7 October 2015
16 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
25 Nov 2014 TM02 Termination of appointment of Taxless (Uk) Ltd as a secretary on 30 April 2014
25 Nov 2014 AP03 Appointment of Mr Georgy Kravtsov as a secretary on 1 May 2014
23 Jun 2014 AD01 Registered office address changed from 1-3 Gloucester Road London SW7 4PP on 23 June 2014
19 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
28 Oct 2013 CERTNM Company name changed avosana LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
29 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AA01 Previous accounting period extended from 30 September 2012 to 28 February 2013
17 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from Meadowsong Reidon Hill Knaphill Woking Surrey GU21 2SH England on 12 July 2012
05 Mar 2012 AP04 Appointment of Taxless (Uk) Ltd as a secretary
20 Feb 2012 AD01 Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England on 20 February 2012
29 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)