Advanced company searchLink opens in new window

CRIBS INK LIMITED

Company number 10480027

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)
10 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
05 Jan 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Quadrant House 4 Thomas More Square London E1W 1YW on 5 January 2023
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
04 Jan 2023 LIQ02 Statement of affairs
08 Nov 2022 CH01 Director's details changed for Mr Jamie Ryan Lester on 8 November 2022
16 Aug 2022 CH01 Director's details changed for Mr Jamie Lester on 16 August 2022
16 Aug 2022 PSC04 Change of details for Mr Jamie Lester as a person with significant control on 16 August 2022
11 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 7 March 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 92
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 91
08 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
07 Mar 2022 CS01 06/03/22 Statement of Capital gbp 92
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 11/08/22
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
13 Oct 2020 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 October 2020
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
03 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
26 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
20 Mar 2017 CH01 Director's details changed for Mr Jamie Lester on 20 March 2017