CRNFRD LIMITED
Status | DISSOLVED |
Company No. | 08398595 |
Category | Private Limited Company |
Incorporated | 12 Feb 2013 |
Age | 11 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 6 days |
SUMMARY
CRNFRD LIMITED is an dissolved private limited company with number 08398595. It was incorporated 11 years, 3 months, 18 days ago, on 12 February 2013 and it was dissolved 1 year, 4 months, 6 days ago, on 24 January 2023. The company address is 232 Upper Chobham Road, Camberley, GU15 1HD, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous extended
Date: 23 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-31
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change to a person with significant control
Date: 23 Jan 2022
Action Date: 11 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-11
Psc name: Mr Jasraj Singh Khangura
Documents
Change person director company with change date
Date: 23 Jan 2022
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-11
Officer name: Mr Jasraj Singh Khangura
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-23
New address: 232 Upper Chobham Road Camberley GU15 1HD
Old address: 87 High Street Cranford Middlesex TW5 9RX England
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
New address: 87 High Street Cranford Middlesex TW5 9RX
Old address: 89 High Street Cranford Middlesex TW5 9RX
Change date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Old address: 89 High Street Cranford TW5 9RX England
Change date: 2015-12-01
New address: 89 High Street Cranford Middlesex TW5 9RX
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Old address: Crnfrd Ltd Kemp House 152 City Road London EC1V 2NX
New address: 89 High Street Cranford Middlesex TW5 9RX
Change date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous shortened
Date: 10 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
New address: Crnfrd Ltd Kemp House 152 City Road London EC1V 2NX
Old address: 89 High Street Cranford Middlesex TW5 9RX
Change date: 2014-09-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-06
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kuljit Sambhy
Documents
Some Companies
DALES COURT BUSINESS CENTRE,,IPSWICH,IP1 4JR
Number: | 05546035 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SANGERS DRIVE,HORLEY,RH6 8AN
Number: | 08700537 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN FLAT 119,LONDON,NW6 3NN
Number: | 09673741 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NORTHAM CLOSE,PETERBOROUGH,PE6 7TS
Number: | 11851989 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THORPE COURT,KETTERING,NN14 3ED
Number: | 09559481 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUCHESS STREET,LONDON,W1W 6AN
Number: | 10980697 |
Status: | ACTIVE |
Category: | Private Limited Company |