CRAVE CARIBBEAN RESTAURANT AND TAKE AWAY LTD
Status | LIQUIDATION |
Company No. | 10222145 |
Category | Private Limited Company |
Incorporated | 09 Jun 2016 |
Age | 7 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CRAVE CARIBBEAN RESTAURANT AND TAKE AWAY LTD is an liquidation private limited company with number 10222145. It was incorporated 7 years, 11 months, 22 days ago, on 09 June 2016. The company address is 9 Brickfield Cottages 9 Brickfield Cottages, Borehamwood, WD6 4SD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
New address: 9 Brickfield Cottages Theobald Street Borehamwood WD6 4SD
Old address: 206 Turners Hill Cheshunt Waltham Cross EN8 9DE England
Change date: 2023-03-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Notification of a person with significant control
Date: 17 Jun 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-09
Psc name: Kadian Bennett
Documents
Cessation of a person with significant control
Date: 17 Jun 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kalene Loney
Cessation date: 2020-04-09
Documents
Termination director company with name termination date
Date: 11 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalene Loney
Termination date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kadian Bennett
Appointment date: 2020-03-11
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-11
Officer name: Gavaska Loney
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kalene Loney
Notification date: 2017-04-06
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kalene Loney
Change date: 2016-09-13
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-13
Officer name: Ms Kalene Loney
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-13
Officer name: Mr Gavaska Loney
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-11
Officer name: Ms Gavaska Loney
Documents
Some Companies
101 FECKENHAM ROAD,REDDITCH,B96 6DE
Number: | 08878602 |
Status: | ACTIVE |
Category: | Private Limited Company |
233 MALTHOUSE DRIVE,GRAYS,RM17 5FH
Number: | 10200665 |
Status: | ACTIVE |
Category: | Private Limited Company |
AARON HOUSE,HAINAULT,IG6 3JP
Number: | 07416217 |
Status: | ACTIVE |
Category: | Private Limited Company |
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 06552742 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CHURCH STREET,BOLTON,BL4 9DB
Number: | 11297808 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWN PLUMBING AND HEATING LIMITED
170 DUNDRIDGE LANE,BRISTOL,BS5 8TB
Number: | 09522508 |
Status: | ACTIVE |
Category: | Private Limited Company |