Advanced company searchLink opens in new window

CRAFTY EVENTS LTD

Company number 10033361

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 13a Glyn Y Mel Pencoed Bridgend CF35 6YA on 11 May 2020
11 May 2020 PSC01 Notification of Valentin-Marian-Razvan Marisan as a person with significant control on 10 May 2020
11 May 2020 AP01 Appointment of Mr Valentin-Marian-Razvan Marisan as a director on 10 May 2020
11 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 May 2020
11 May 2020 AP03 Appointment of Mr Valentin-Marian-Razvan Marisan as a secretary on 10 May 2020
11 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 May 2020
11 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2020
09 Apr 2020 AA Accounts for a dormant company made up to 29 February 2020
09 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with updates
09 Apr 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 18 March 2020
09 Apr 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 18 March 2020
09 Apr 2020 AP01 Appointment of Mr Bryan Thornton as a director on 18 March 2020
18 Mar 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 March 2020
18 Mar 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 March 2020
02 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
20 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017