THE LAST CRUMB LIMITED
Status | DISSOLVED |
Company No. | 09274775 |
Category | Private Limited Company |
Incorporated | 22 Oct 2014 |
Age | 9 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 17 days |
SUMMARY
THE LAST CRUMB LIMITED is an dissolved private limited company with number 09274775. It was incorporated 9 years, 7 months, 7 days ago, on 22 October 2014 and it was dissolved 2 months, 17 days ago, on 12 March 2024. The company address is 311 High Road, Loughton, IG10 1AH, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2023
Action Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2022
Action Date: 09 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2021
Action Date: 09 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-09
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: 80 Nightingale Lane London E11 2EZ England
New address: 311 High Road Loughton Essex IG10 1AH
Documents
Liquidation voluntary statement of affairs
Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092747750001
Charge creation date: 2019-11-05
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: 80 Nightingale Lane London E11 2EZ
Change date: 2017-11-09
Old address: Unit 4 Woodside Thornwood Epping Essex CM16 6LJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type dormant
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Old address: Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th
Change date: 2016-06-22
New address: Unit 4 Woodside Thornwood Epping Essex CM16 6LJ
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-22
Officer name: Miss Helen Collier
Documents
Some Companies
1,341 HIGH ROAD,LONDON,N20 9HR
Number: | 02770320 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL PARTS SUPPLIES LIMITED
UNIT 8 SPRINT INDUSTRIAL ESTATE STATION ROAD,WOLVERHAMPTON,WV10 7DA
Number: | 02011457 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09830862 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TYNE METROPOLITAN COLLEGE,WALLSEND,NE28 9NL
Number: | 06182990 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUMTREE MOBILE HOME PARK LIMITED
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 04234133 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE VALUE ADDED CORPORATION LIMITED
9 HARLEY STREET,LONDON,W1G 9QY
Number: | 10791769 |
Status: | ACTIVE |
Category: | Private Limited Company |