- Company Overview for CRUNCHEM CO LIMITED (09033781)
- Filing history for CRUNCHEM CO LIMITED (09033781)
- People for CRUNCHEM CO LIMITED (09033781)
- Insolvency for CRUNCHEM CO LIMITED (09033781)
- More for CRUNCHEM CO LIMITED (09033781)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to 9th Floor 25 Farringdon Street London EC4A 4AB on 23 November 2018 | |
21 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | LIQ01 | Declaration of solvency | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jul 2018 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 July 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Luke James Roald Kelly on 23 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
13 Feb 2018 | PSC01 | Notification of Ophelia Magdalene Dahl as a person with significant control on 28 December 2017 | |
13 Feb 2018 | PSC07 | Cessation of Gipsy House Trustees Limited as a person with significant control on 28 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Luke James Roald Kelly on 5 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Luke James Roald Kelly on 22 November 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
06 Oct 2016 | CH01 | Director's details changed for Mr Luke Kelly on 12 July 2016 | |
11 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Nov 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
22 May 2015 | CH01 | Director's details changed for Ms Ophelia Magdalene Dahl on 1 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Luke Kelly on 15 December 2014 |