Advanced company searchLink opens in new window

THE CRIB APARTMENTS LIMITED

Company number 08295091

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
11 May 2017 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017
22 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Harris on 23 May 2016
02 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
10 Mar 2015 CH01 Director's details changed for Mr Mark Anthony Harris on 9 March 2015
04 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Nov 2014 TM01 Termination of appointment of Angela Harris as a director on 18 November 2014
18 Nov 2014 AP01 Appointment of Mr Mark Harris as a director on 18 November 2014
18 Nov 2014 CERTNM Company name changed jam central apartments 2 LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2
10 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
22 Jan 2014 CH01 Director's details changed for Mrs Angela Harris on 6 January 2014
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
15 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted