- Company Overview for CRIBS INK LIMITED (10480027)
- Filing history for CRIBS INK LIMITED (10480027)
- People for CRIBS INK LIMITED (10480027)
- Insolvency for CRIBS INK LIMITED (10480027)
- More for CRIBS INK LIMITED (10480027)
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
|
|
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
|
|
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2021
|
|
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
|
|
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 |