Advanced company searchLink opens in new window

CRAIM INTERNATIONAL LIMITED

Company number SC364929

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
24 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
04 Sep 2017 AD01 Registered office address changed from The Lodged Cordiner Avenue Aberdeen AB24 4SA to The Lodge Cordiner Avenue Aberdeen AB24 4SA on 4 September 2017
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
25 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
13 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
17 Sep 2014 CH01 Director's details changed for Mr Alan Petrie Lobban on 1 September 2014
17 Sep 2014 CH03 Secretary's details changed for Mrs Sandra Jane Lobban on 1 September 2014
17 Sep 2014 AD01 Registered office address changed from 65 Beaconsfield Place Aberdeen AB15 4AD Scotland to The Lodged Cordiner Avenue Aberdeen AB24 4SA on 17 September 2014
04 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
26 Jun 2013 CH03 Secretary's details changed for Mrs Sandra Jane Lobban on 26 June 2013
26 Jun 2013 CH01 Director's details changed for Mr Alan Petrie Lobban on 26 June 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012