CRAFT RETAIL INTERNATIONAL LIMITED

Allen House 1 Allen House 1, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.09208171
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution24 May 2024
Years23 days

SUMMARY

CRAFT RETAIL INTERNATIONAL LIMITED is an dissolved private limited company with number 09208171. It was incorporated 9 years, 9 months, 8 days ago, on 08 September 2014 and it was dissolved 23 days ago, on 24 May 2024. The company address is Allen House 1 Allen House 1, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 03 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Change date: 2022-03-02

Old address: Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David William Adams

Termination date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-29

Officer name: David William Adams

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Dr Caspaar Friedrich Trautwein

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-24

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Sheridan

Termination date: 2018-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092081710004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-24

Charge number: 092081710005

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hancox

Termination date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David William Adams

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Adams

Appointment date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Ian Jebson

Termination date: 2016-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Ian Jebson

Termination date: 2016-02-29

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092081710003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-11

Charge number: 092081710004

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2014-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092081710001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092081710002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092081710003

Charge creation date: 2015-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-30

Charge number: 092081710002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-30

Charge number: 092081710001

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIR GOLD LIMITED

245 MAIDA VALE,LONDON,W9 1QJ

Number:10686153
Status:ACTIVE
Category:Private Limited Company

MCCLELLYN CONSULTING LTD

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:10458534
Status:ACTIVE
Category:Private Limited Company

NANOTRAIT LIMITED

4 LYTTON ROAD,BARNET,EN5 5BY

Number:07221227
Status:ACTIVE
Category:Private Limited Company

RUDDINGTON AVIATION LIMITED

GRANARY HOUSE,EDWALTON,NG12 4DA

Number:03080032
Status:ACTIVE
Category:Private Limited Company

SALTIRE SOCIAL WORK LTD

102 MEREWAY ROAD,MIDDLESEX,TW2 6RG

Number:07642778
Status:ACTIVE
Category:Private Limited Company

THE FILM DEVELOPMENT COMPANY LIMITED

129 FINCHLEY ROAD,LONDON,NW3 6HY

Number:08168083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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