CRISP BISCUIT LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.10776948
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 29 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 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

Gazette dissolved liquidation

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECOURT CAPITAL LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08560214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELASTICKET LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10602617
Status:ACTIVE
Category:Private Limited Company

ESC TRADING COMPANY LIMITED

UNIT 1 BEACON ROAD,HEREFORD,HR2 6JF

Number:11080169
Status:ACTIVE
Category:Private Limited Company

JEFFREY & RIGG LIMITED

NORTH TERRACE,CUMBRIA,LA23 3AU

Number:04263471
Status:ACTIVE
Category:Private Limited Company

NUMBERS PLUS LTD

MANOR COACH HOUSE,KEYNSHAM,BS31 2BB

Number:07611130
Status:ACTIVE
Category:Private Limited Company

OCH AYE THE MOO LTD

18 CORSKIE DRIVE,MACDUFF,AB44 1QZ

Number:SC585025
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