- Company Overview for CRICKSTERS LTD (10226980)
- Filing history for CRICKSTERS LTD (10226980)
- People for CRICKSTERS LTD (10226980)
- More for CRICKSTERS LTD (10226980)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2019 | DS01 | Application to strike the company off the register | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
07 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Feb 2019 | PSC01 | Notification of Victoria Mary Dearing as a person with significant control on 7 December 2018 | |
29 Jan 2019 | TM01 | Termination of appointment of Craig Thrussell as a director on 7 December 2018 | |
29 Jan 2019 | PSC07 | Cessation of Craig Thrussell as a person with significant control on 7 December 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of Tinashe Billy Matambanadzo as a director on 20 February 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 12 Boleyn Way Barnet Herts EN5 5JS to C/O Vicky Dearing Sw501 the Francis Crick Institute Midland Road London NW1 1AT on 25 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Abdul Karim Sesay as a director on 25 January 2017 | |
11 Jun 2016 | NEWINC |
Incorporation
|