- Company Overview for CRIVALLIAN LIMITED (09896755)
- Filing history for CRIVALLIAN LIMITED (09896755)
- People for CRIVALLIAN LIMITED (09896755)
- More for CRIVALLIAN LIMITED (09896755)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
28 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Jul 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 April 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Dr David Ronald Hodgson on 5 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mrs Kathryn Hodgson on 6 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 12-14 Percy Street Rotherham S65 1ED England to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 6 July 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from C/O Andertons Liversidge & Co 12- 14 Percy Street Rotherham S65 1ED United Kingdom to 12-14 Percy Street Rotherham S65 1ED on 29 November 2019 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Dec 2015 | SH02 | Sub-division of shares on 3 December 2015 | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|