CREPEAFFAIRE INTERNATIONAL LIMITED
Company number 11210715
- Company Overview for CREPEAFFAIRE INTERNATIONAL LIMITED (11210715)
- Filing history for CREPEAFFAIRE INTERNATIONAL LIMITED (11210715)
- People for CREPEAFFAIRE INTERNATIONAL LIMITED (11210715)
- Charges for CREPEAFFAIRE INTERNATIONAL LIMITED (11210715)
- Insolvency for CREPEAFFAIRE INTERNATIONAL LIMITED (11210715)
- More for CREPEAFFAIRE INTERNATIONAL LIMITED (11210715)
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) |
---|---|---|---|
22 Jan 2025 | AM03 | Statement of administrator's proposal | |
20 Jan 2025 | AM01 | Appointment of an administrator | |
17 Jan 2025 | AD01 | Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG England to C/O Quantuma, 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 17 January 2025 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
19 Feb 2024 | PSC05 | Change of details for Crepeaffaire Holdings Limited as a person with significant control on 1 March 2023 | |
19 Feb 2024 | CH01 | Director's details changed for Mr Daniel Spinath on 1 March 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG on 21 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
27 Feb 2023 | PSC05 | Change of details for Crepeaffaire Holdings Limited as a person with significant control on 1 August 2022 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Daniel Spinath on 1 March 2022 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 26 December 2021 | |
22 Mar 2022 | AD01 | Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW United Kingdom to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 22 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Sep 2020 | MR01 | Registration of charge 112107150001, created on 11 September 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
16 Feb 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|