- Company Overview for CRUNCHPOSTER LIMITED (09812455)
- Filing history for CRUNCHPOSTER LIMITED (09812455)
- People for CRUNCHPOSTER LIMITED (09812455)
- Insolvency for CRUNCHPOSTER LIMITED (09812455)
- More for CRUNCHPOSTER LIMITED (09812455)
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) |
---|---|---|---|
09 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2019 | AD01 | Registered office address changed from Unit 2B, Beta House Laser Quay Culpeper Close Rochester Kent ME2 4HU United Kingdom to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 23 August 2019 | |
21 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2019 | LIQ02 | Statement of affairs | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
04 Dec 2018 | TM01 | Termination of appointment of Perry Coppen as a director on 4 December 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU England to Unit 2B, Beta House Laser Quay Culpeper Close Rochester Kent ME2 4HU on 31 October 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr Brett Creed as a person with significant control on 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
25 Jul 2018 | CH01 | Director's details changed for Mr Perry Coppen on 25 July 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU on 7 June 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2016
|
|
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2016
|
|
01 Nov 2016 | AD01 | Registered office address changed from Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 1 November 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
01 Jul 2016 | AP01 | Appointment of Mr Brett Creed as a director on 1 July 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ United Kingdom to Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU on 1 July 2016 | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|