CRUSSH (MOBERLY) LIMITED
Status | DISSOLVED |
Company No. | 06594708 |
Category | Private Limited Company |
Incorporated | 15 May 2008 |
Age | 16 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 18 days |
SUMMARY
CRUSSH (MOBERLY) LIMITED is an dissolved private limited company with number 06594708. It was incorporated 16 years, 18 days ago, on 15 May 2008 and it was dissolved 9 months, 18 days ago, on 15 August 2023. The company address is 2nd Floor The Maltings 2nd Floor The Maltings, Rochford, SS4 1BB, Essex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
New address: 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB
Old address: Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England
Change date: 2022-05-09
Documents
Confirmation statement with no updates
Date: 07 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065947080001
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-18
Old address: 64 New Cavendish Street London W1G 8TB
New address: Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change account reference date company current shortened
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065947080001
Charge creation date: 2020-06-16
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 14 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 15 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Siu Kwon Fung
Termination date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type dormant
Date: 18 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-31
Officer name: Mr James Learmond
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-07
Old address: 65 New Cavendish Street London W1G 7LS
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-12
Officer name: Mr James Learmond
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type dormant
Date: 16 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nicholas nathan
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed james learmond
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed christopher siu kwon fung
Documents
Some Companies
CODE POSITIVE SERVICES LIMITED
143 UXBRIDGE ROAD,LONDON,W12 9RB
Number: | 10986978 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING SERVICES (ABERDEEN) LIMITED
12 MACCAULAY DRIVE,ABERDEEN,AB15 8FL
Number: | SC403832 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRCRAFT FACTORY,LONDON,W6 0LE
Number: | 10370133 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10915013 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SEWELL ROAD,LONDON,SE2 9XN
Number: | 08698174 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHARNWOOD DRIVE CHARNWOOD DRIVE,CARDIFF,CF23 8NN
Number: | 09727371 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |