CRUICKSHANK UK LTD
Status | DISSOLVED |
Company No. | 06780788 |
Category | Private Limited Company |
Incorporated | 29 Dec 2008 |
Age | 15 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months, 2 days |
SUMMARY
CRUICKSHANK UK LTD is an dissolved private limited company with number 06780788. It was incorporated 15 years, 5 months, 5 days ago, on 29 December 2008 and it was dissolved 3 years, 6 months, 2 days ago, on 01 December 2020. The company address is 19 Rutherglen Road, London, SE2 0XZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Cassandra Cruickshank
Change date: 2019-02-04
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Cassandra Cruickshank
Change date: 2019-02-04
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Cassandra Cruickshank
Change date: 2019-02-04
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ebenezer Aryeetey
Change date: 2019-02-04
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: 19 Rutherglen Road London SE2 0XZ
Old address: 4 Garganey Walk London SE28 8HU England
Change date: 2019-02-04
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Ms Cassandra Cruickshank
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 4 Garganey Walk London SE28 8HU
Old address: 7 Courtland Grove London SE28 8PA England
Change date: 2017-11-29
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ebenezer Aryeetey
Change date: 2017-11-29
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-29
Officer name: Ms Cassandra Cruickshank
Documents
Change to a person with significant control
Date: 29 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Cassandra Cruickshank
Change date: 2017-11-01
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ebenezer Aryeetey
Change date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 08 Jan 2017
Action Date: 27 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cassandra Cruickshank
Appointment date: 2016-12-27
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
New address: 7 Courtland Grove London SE28 8PA
Old address: 55 Bertrand Way Thamesmead London SE28 8LN
Change date: 2017-01-08
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Termination director company with name termination date
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Cassandra Cruickshank
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Ms Cassandra Cruickshank
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Ebenezer Aryeetey
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
Old address: 73 Cole Close Thamesmead London SE28 8AX
Change date: 2015-11-16
New address: 55 Bertrand Way Thamesmead London SE28 8LN
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Halima Hachimou
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Aryeetey Ebenezer
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aryeetey Ebenezer
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Halima Bachelor
Change date: 2013-04-25
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Termination director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cassandra Cruickshank
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Halima Bachelor
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ebenezer Cruickshank
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cassandra Cruickshank
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change person director company with change date
Date: 10 Feb 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Cassandra Cruickshank
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ebenezer Cruickshank
Change date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Ebenezer Cruickshank
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cassandra Cruickshank
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed cassandra cruickshank
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cassandra cruickshank
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed cassandra cruickshank
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ebenezer cruickshank
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from 271 porters ave dagenham essex RM9 4LX
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10839732 |
Status: | ACTIVE |
Category: | Private Limited Company |
678 DUNSTABLE ROAD,BEDFORDSHIRE,LU4 8SE
Number: | 05177700 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,PENARTH,CF64 2AH
Number: | 04852839 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYN-Y-CAE,PWLLHELI,LL53 6LL
Number: | 04646138 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 25, NORWICH HOUSE,LONDON,SW16 1DG
Number: | 10278159 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 HATHERLEY GARDENS,LONDON,E6 3HD
Number: | 10411645 |
Status: | ACTIVE |
Category: | Private Limited Company |