- Company Overview for CRAIG F SMITH JEWELLERY LIMITED (09045006)
- Filing history for CRAIG F SMITH JEWELLERY LIMITED (09045006)
- People for CRAIG F SMITH JEWELLERY LIMITED (09045006)
- More for CRAIG F SMITH JEWELLERY LIMITED (09045006)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2021 | DS01 | Application to strike the company off the register | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Craig Francis Smith on 19 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Craig Francis Smith as a person with significant control on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 95 Spencer Street Suite 322 Birmingham West Midlands B18 6DA England to Suite 322 95 Spencer Street Birmingham West Midlands B18 6DA on 19 November 2019 | |
15 Nov 2019 | PSC04 | Change of details for Mr Craig Francis Smith as a person with significant control on 15 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Craig Francis Smith on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 95 Spencer Street Suite 322 Birmingham West Midlands B18 6DA on 15 November 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 May 2018 | PSC01 | Notification of Craig Francis Smith as a person with significant control on 6 April 2016 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Mr Craig Francis Smith on 16 May 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from Suite 322 95 Spencer Street Birmingham West Midlands B18 6DA to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 22 April 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
19 May 2014 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 19 May 2014 |