CREFFIELD LODGE LIMITED

22 Uxbridge Road, London, W5 2RJ
StatusDISSOLVED
Company No.07460142
CategoryPrivate Limited Company
Incorporated03 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 18 days

SUMMARY

CREFFIELD LODGE LIMITED is an dissolved private limited company with number 07460142. It was incorporated 13 years, 5 months, 11 days ago, on 03 December 2010 and it was dissolved 3 years, 6 months, 18 days ago, on 27 October 2020. The company address is 22 Uxbridge Road, London, W5 2RJ.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Camran Wyn Mirza

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-11

Officer name: Saira Camran Mirza

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toji John

Appointment date: 2017-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-27

Charge number: 074601420005

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-02

Old address: 79 Gordon Road Ealing London W5 2AL

New address: 22 Uxbridge Road London W5 2RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074601420004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2013

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-31

Officer name: Mrs Saira Camran Mirza

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Camran Wyn Mirza

Change date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Aug 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Legacy

Date: 12 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BILBROUGH HOLDINGS LIMITED

4-6 BRIDGE STREET,TADCASTER,LS24 9AL

Number:08067150
Status:ACTIVE
Category:Private Limited Company

ESHAAL FILM INTERNATIONAL LTD

FLAT 9,SHEFFIELD,S9 5BX

Number:11878127
Status:ACTIVE
Category:Private Limited Company

INTELLIGENSA LIMITED

67 THE ENTERPRISE CENTRE,POTTERS BAR,EN6 3DQ

Number:08575706
Status:ACTIVE
Category:Private Limited Company

JONESGROW LTD

9 ASHLEY DRIVE,STROUD,GL6 8BY

Number:06549152
Status:ACTIVE
Category:Private Limited Company

PETCH & COMPANY LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:08940293
Status:LIQUIDATION
Category:Private Limited Company

SIMOST LIMITED

71 SIR LEWIS STREET,KING'S LYNN,PE30 2AL

Number:10935686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source