Advanced company searchLink opens in new window

CRUNCHPOSTER LIMITED

Company number 09812455

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-08
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
  • GBP 10,030
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 10,000
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted