CRABBIRD LIMITED
Status | DISSOLVED |
Company No. | 07938108 |
Category | Private Limited Company |
Incorporated | 06 Feb 2012 |
Age | 12 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 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
Dissolution application strike off company
Date: 01 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 24 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Rumsey
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bani Mitra
Documents
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
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
Capital allotment shares
Date: 23 May 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Capital : 350 GBP
Date: 2012-04-01
Documents
Capital allotment shares
Date: 23 May 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Capital : 350 GBP
Date: 2012-04-01
Documents
Capital allotment shares
Date: 23 May 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Capital : 350 GBP
Date: 2012-04-01
Documents
Capital allotment shares
Date: 23 May 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Capital : 350 GBP
Date: 2012-04-01
Documents
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
Some Companies
2A STATION YARD,HADDINGTON,EH41 3PP
Number: | SC628328 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 07811505 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 EASTCLIFF,BRISTOL,BS20 7AG
Number: | 09805612 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE COURT DUKE STREET,NOTTINGHAM,NG7 7JN
Number: | 03186029 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |