CRIMMOND LIMITED
Status | DISSOLVED |
Company No. | 09917262 |
Category | Private Limited Company |
Incorporated | 15 Dec 2015 |
Age | 8 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 8 days |
SUMMARY
CRIMMOND LIMITED is an dissolved private limited company with number 09917262. It was incorporated 8 years, 5 months, 17 days ago, on 15 December 2015 and it was dissolved 2 years, 8 days ago, on 24 May 2022. The company address is 10 Fleet Place, London, EC4M 7QS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
New address: 10 Fleet Place London EC4M 7QS
Change date: 2022-01-12
Old address: 10 Fleet Place London EC4M 7QS
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-11
New address: 10 Fleet Place London EC4M 7QS
Old address: 15 Canada Square London E14 5GL
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary resignation liquidator
Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2021
Action Date: 13 Mar 2021
Category: Address
Type: AD01
New address: 15 Canada Square London E14 5GL
Old address: 16 Churchill Way Cardiff CF10 2DX Wales
Change date: 2021-03-13
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Legacy
Date: 28 Jul 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Capital
Type: SH19
Date: 2020-07-28
Capital : 3 GBP
Documents
Legacy
Date: 28 Jul 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/07/20
Documents
Resolution
Date: 28 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
Old address: 65 Burdon Lane Cheam Sutton Surrey SM2 7BY United Kingdom
Change date: 2019-09-24
New address: 16 Churchill Way Cardiff CF10 2DX
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Address
Type: AD01
Old address: 483 Green Lanes London N13 4BS United Kingdom
Change date: 2017-12-26
New address: 65 Burdon Lane Cheam Sutton Surrey SM2 7BY
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Change account reference date company previous shortened
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-03-31
Documents
Some Companies
1 WALLIS CRESCENT,KETTERING,NN15 6NZ
Number: | 07230730 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 TURNERS HILL,CHESHUNT,EN8 9DG
Number: | 11931219 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LOWER BANK ROAD FULWOOD,LANCASHIRE,PR2 8NT
Number: | 05586708 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014111 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
LAND SYNERGY (CAUSEWAYHEAD) LTD
C/O SHEPHERD AND WEDDERBURN LLP,GLASGOW,G2 1RW
Number: | SC620640 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FARMILO ROAD,LONDON,E17 8JL
Number: | 07965111 |
Status: | ACTIVE |
Category: | Private Limited Company |