CRABBIRD LIMITED

C/O Michael Heaven & Associates Limited 47 Calthorpe Road C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH, West Midlands, United Kingdom
StatusDISSOLVED
Company No.07938108
CategoryPrivate Limited Company
Incorporated06 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 2 days

SUMMARY

CRABBIRD LIMITED is an dissolved private limited company with number 07938108. It was incorporated 12 years, 3 months, 23 days ago, on 06 February 2012 and it was dissolved 2 years, 10 months, 2 days ago, on 27 July 2021. The company address is C/O Michael Heaven & Associates Limited 47 Calthorpe Road C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Prof. Sankha Suvra Mitra

Change date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Sankha Suvra Mitra

Change date: 2018-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2018

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-06

Psc name: Dr. Sankha Suvra Mitra

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Dr Sankha Suvra Mitra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: Michael Heaven & Assoc Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th

Change date: 2016-12-08

New address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhonda Susie Rosier

Termination date: 2016-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mrs Rhonda Susie Rosier

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Bani Mitra

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Tracey Owens

Termination date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Tracey Owens

Appointment date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Rumsey

Termination date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Rumsey

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bani Mitra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2012-04-01

Documents

View document PDF

Capital allotment shares

Date: 23 May 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2012-04-01

Documents

View document PDF

Capital allotment shares

Date: 23 May 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2012-04-01

Documents

View document PDF

Capital allotment shares

Date: 23 May 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2012-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 06 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNTRI LTD

2A STATION YARD,HADDINGTON,EH41 3PP

Number:SC628328
Status:ACTIVE
Category:Private Limited Company

CLEAR EDGE CONSULTING LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:07811505
Status:ACTIVE
Category:Private Limited Company

M H MARCUS HAULAGE LIMITED

157 EASTCLIFF,BRISTOL,BS20 7AG

Number:09805612
Status:ACTIVE
Category:Private Limited Company

PEARCE MAINTENANCE LIMITED

CASTLE COURT DUKE STREET,NOTTINGHAM,NG7 7JN

Number:03186029
Status:ACTIVE
Category:Private Limited Company

PETER JOSEPH LIMITED

6A LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF

Number:05798244
Status:ACTIVE
Category:Private Limited Company

TAYLOR GRAY CONSULTANCY (SCOTLAND) LIMITED

INNESLEA 6 ALLAN ROAD,GLASGOW,G63 9QE

Number:SC345025
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