CRAFTED CERAMICS LIMITED
Status | DISSOLVED |
Company No. | 05816710 |
Category | Private Limited Company |
Incorporated | 15 May 2006 |
Age | 18 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 22 days |
SUMMARY
CRAFTED CERAMICS LIMITED is an dissolved private limited company with number 05816710. It was incorporated 18 years, 26 days ago, on 15 May 2006 and it was dissolved 2 years, 7 months, 22 days ago, on 19 October 2021. The company address is Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Margate, CT9 4JG, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 07 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-31
New address: Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG
Old address: Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
Old address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
New address: Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG
Change date: 2018-08-17
Documents
Gazette filings brought up to date
Date: 08 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Notification of a person with significant control statement
Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 19 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change corporate secretary company with change date
Date: 29 Jul 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Strategic Secretaries Ltd
Change date: 2015-06-06
Documents
Accounts with accounts type dormant
Date: 29 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-04
Old address: 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT
New address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Certificate change of name company
Date: 25 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kilimanjaro benelux LTD\certificate issued on 25/02/14
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Graham Avery
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerlado Do Carmo
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint corporate secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Strategic Secretaries Ltd
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerlado Higo Do Carmo
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dirk Quisquater
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Termination secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Strategic Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change corporate secretary company with change date
Date: 13 Apr 2011
Action Date: 15 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-15
Officer name: Strategic Secretaries Limited
Documents
Gazette filings brought up to date
Date: 06 Nov 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 23 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dirk Pierre Marie Quisquater
Change date: 2010-10-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 15 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-15
Documents
Gazette filings brought up to date
Date: 20 Oct 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2009
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr dirk pierre marie quisquater
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director luc van looveren
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director diederik dewitte
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 16/08/06 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
Documents
Some Companies
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10190401 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CLARENCE ROAD,BILSTON,WV14 6PB
Number: | 11266625 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHARLOTTE TERRACE,ODIHAM,RG29 1NJ
Number: | 04547984 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B BUCKINGHAM ROAD,WILMSLOW,SK9 5JU
Number: | 11473186 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11504502 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CYRUS WAY,PETERBOROUGH,PE7 8HP
Number: | 03272512 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |