CREPES & WAFFLES LIMITED

6 Basement Flat 6 Basement Flat, Brighton, BN2 1DG, England
StatusACTIVE
Company No.08944947
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

CREPES & WAFFLES LIMITED is an active private limited company with number 08944947. It was incorporated 10 years, 2 months, 4 days ago, on 18 March 2014. The company address is 6 Basement Flat 6 Basement Flat, Brighton, BN2 1DG, England.



Company Fillings

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: Robert John Stuart Weir

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Charmak

Notification date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Stuart Weir

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alistair Charmak

Appointment date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

New address: 6 Basement Flat Portland Place Brighton BN2 1DG

Old address: 57 Brookside East Barnet Barnet EN4 8TS

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-05

Officer name: Simon Charmak

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Robert John Stuart Weir

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Simon Charmak

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD QUALITY & TECHNICAL CONSULTING LTD

0/3 11 HASTIE STREET,GLASGOW,G3 8AE

Number:SC533478
Status:ACTIVE
Category:Private Limited Company

PROJECT SERVICES MV LIMITED

12 BRIDGE ROAD,ALRESFORD,SO24 9HW

Number:09093057
Status:ACTIVE
Category:Private Limited Company

RISH DJ LTD

45 IMPERIAL ROAD,FELTHAM,TW14 8AF

Number:11436592
Status:ACTIVE
Category:Private Limited Company

SPM MEDICAL LIMITED

2 WESTBURY MEWS,BRISTOL,BS9 3QA

Number:08463392
Status:ACTIVE
Category:Private Limited Company

THE LEMON TREE BOOK COMPANY LTD

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:07413096
Status:ACTIVE
Category:Private Limited Company

THUNDER NETWORK LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11162091
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