CRISP BISCUIT LIMITED
Status | DISSOLVED |
Company No. | 10776948 |
Category | Private Limited Company |
Incorporated | 18 May 2017 |
Age | 7 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 16 days |
SUMMARY
CRISP BISCUIT LIMITED is an dissolved private limited company with number 10776948. It was incorporated 7 years, 29 days ago, on 18 May 2017 and it was dissolved 1 month, 16 days ago, on 30 April 2024. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Address
Type: AD01
Old address: 30 Hollyguest Road Bristol BS15 9NW England
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2022-12-08
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Change account reference date company previous shortened
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Anna Cambell
Change date: 2021-05-27
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-27
Officer name: Mr Nicholas Anna Cambell
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Old address: 18 the Tower Georges Square Bristol City of Bristol BS1 6LB
New address: 30 Hollyguest Road Bristol BS15 9NW
Change date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Old address: 31 Arundel Road Arundel Road Bath BA1 6EF England
Change date: 2020-01-22
New address: 18 the Tower Georges Square Bristol City of Bristol BS1 6LB
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Mr Nicholas Anna Cambell
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Old address: 31 Arundel Road Bath BA1 6EF England
Change date: 2019-06-03
New address: 31 Arundel Road Arundel Road Bath BA1 6EF
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: 31 Arundel Road Bath BA1 6EF
Old address: 33 the Quays Cumberland Road Bristol BS1 6UQ United Kingdom
Change date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Mr Nicholas Anna Cambell
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Some Companies
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 08560214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10602617 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BEACON ROAD,HEREFORD,HR2 6JF
Number: | 11080169 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH TERRACE,CUMBRIA,LA23 3AU
Number: | 04263471 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COACH HOUSE,KEYNSHAM,BS31 2BB
Number: | 07611130 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CORSKIE DRIVE,MACDUFF,AB44 1QZ
Number: | SC585025 |
Status: | ACTIVE |
Category: | Private Limited Company |