CRUSSH LIMITED
Status | DISSOLVED |
Company No. | 08428125 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 28 days |
SUMMARY
CRUSSH LIMITED is an dissolved private limited company with number 08428125. It was incorporated 11 years, 3 months, 1 day ago, on 04 March 2013 and it was dissolved 9 months, 28 days ago, on 08 August 2023. The company address is 2nd Floor The Maltings 2nd Floor The Maltings, Rochford, SS4 1BB, Essex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
Change date: 2022-05-09
Old address: Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England
New address: 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084281250001
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
New address: Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS
Change date: 2021-11-18
Old address: 64 New Cavendish Street London W1G 8TB
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-16
Charge number: 084281250001
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type dormant
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Siu Kwon Fung
Termination date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type dormant
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Siu Kwon Fung
Documents
Termination director company
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Learmond
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Nathan
Documents
Some Companies
20 FOLLEY ROAD,KIBWORTH,LE8 0PF
Number: | 07538062 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRTWAY COURT RESIDENTS ASSOCIATION LIMITED
BIRTWAY COURT FLAT 5,SUTTON,SM1 4DJ
Number: | 01443115 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHOPRA AND SONS (LONDON) LIMITED
113 LONDON ROAD,ST. ALBANS,AL1 1LR
Number: | 09825795 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLETCHER'S BISTRO (PROPERTY) LTD
1 CAUSEWAY STREET,PORTRUSH,BT56 8AB
Number: | NI627636 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEWINDS LONG GARDENS,SHREWSBURY,SY5 7ER
Number: | 08881334 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HATTON PARK MOTOR COMPANY LIMITED
BALMORAL HOUSE,KETTERING,NN15 6XU
Number: | 04933527 |
Status: | ACTIVE |
Category: | Private Limited Company |