CRAVE 3D LIMITED

312 Carterhatch Lane, Enfield, EN1 4AL, England
StatusDISSOLVED
Company No.10094341
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 13 days

SUMMARY

CRAVE 3D LIMITED is an dissolved private limited company with number 10094341. It was incorporated 8 years, 1 month, 30 days ago, on 31 March 2016 and it was dissolved 2 years, 13 days ago, on 17 May 2022. The company address is 312 Carterhatch Lane, Enfield, EN1 4AL, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nimesh Luhar

Termination date: 2020-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-03

Psc name: Nimesh Luhar

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Constantinos Constantinou

Notification date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Constantinos Constantinou

Appointment date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 24 Winchfield Close Winchfield Close Harrow Middlesex HA3 0DT England

Change date: 2020-11-10

New address: 312 Carterhatch Lane Enfield EN1 4AL

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 03 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 05 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Mr Nimesh Luhar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Old address: 24 Winchfield Close Harrow Middlesex Ha3 Odt United Kingdom

Change date: 2016-04-19

New address: 24 Winchfield Close Winchfield Close Harrow Middlesex HA3 0DT

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE SPEAK LIMITED

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:04443343
Status:LIQUIDATION
Category:Private Limited Company

COX CONSULTING LIMITED

3 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN

Number:03331165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERCIA UTILITY SERVICES LIMITED

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:11882038
Status:ACTIVE
Category:Private Limited Company

PRESTIGE DEVELOPMENTS NW LIMITED

9 PRESCOTT STREET,BOLTON,BL3 3LZ

Number:09494160
Status:ACTIVE
Category:Private Limited Company

SAHKO LTD

BANK HOUSE,WHALEY BRIDGE,SK23 7AA

Number:11486479
Status:ACTIVE
Category:Private Limited Company

SCOTBRIGG LIMITED

BURNESS LLP,GLASGOW,G2 7JL

Number:SC428863
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