CRIPUFSON LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10804264
CategoryPrivate Limited Company
Incorporated06 Jun 2017
Age6 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 4 days

SUMMARY

CRIPUFSON LTD is an dissolved private limited company with number 10804264. It was incorporated 6 years, 11 months, 28 days ago, on 06 June 2017 and it was dissolved 4 years, 2 months, 4 days ago, on 31 March 2020. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Dudderidge

Cessation date: 2017-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-06

Psc name: Corsino Brier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr Corsino Brier

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Mr Corsino Brier

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Dudderidge

Termination date: 2017-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-08

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Old address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 28 Hursley Road Liverpool L9 6BQ United Kingdom

New address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Incorporation company

Date: 06 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D H J ENGINEERING LIMITED

6 VICARAGE DRIVE,STOURBRIDGE,DY7 6HJ

Number:08095018
Status:ACTIVE
Category:Private Limited Company

EDINBURGH THERAPY CENTRE LTD.

21 ERSKINE PLACE,LIVINGSTON,EH53 0LU

Number:SC603185
Status:ACTIVE
Category:Private Limited Company

MINT CAR CARE LTD

UNIT 10,,NEWBRIDGE,EH28 8AN

Number:SC564384
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OTHER WORLD INVESTMENTS LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:11112141
Status:ACTIVE
Category:Private Limited Company

RADAR STUDIO LIMITED

19 GRANGE PLACE,CARDIFF,CF11 7DB

Number:11766937
Status:ACTIVE
Category:Private Limited Company

TOO DULIEU PROPERTIES LIMITED

ELDON HOUSE 201 PENISTONE ROAD,HUDDERSFIELD,HD8 0PE

Number:10481055
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