CRIS BUILDING LTD

48 Marrilyne Avenue, Enfield, EN3 6EG, England
StatusACTIVE
Company No.11151464
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 5 months
JurisdictionEngland Wales

SUMMARY

CRIS BUILDING LTD is an active private limited company with number 11151464. It was incorporated 6 years, 5 months ago, on 16 January 2018. The company address is 48 Marrilyne Avenue, Enfield, EN3 6EG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: 48 Lalleford Road Luton LU2 9JQ England

New address: 48 Marrilyne Avenue Enfield EN3 6EG

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrei Chihai

Appointment date: 2020-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristian Curic

Termination date: 2020-12-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cristian Curic

Cessation date: 2021-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-09

Officer name: Mr Cristian Curic

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristian Curic

Change date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: 138 Christchurch Avenue Harrow Middlesex HA3 8NN United Kingdom

Change date: 2020-12-09

New address: 48 Lalleford Road Luton LU2 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTSMOOR MANAGEMENT COMPANY LIMITED

8 DINGLE DELL,LEIGHTON BUZZARD,LU7 3JL

Number:02985477
Status:ACTIVE
Category:Private Limited Company

EMMELINE HOLIDAYS LTD

9 HEBRIDEAN COURT,MILTON KEYNES,MK8 1DD

Number:08815878
Status:ACTIVE
Category:Private Limited Company

INNOVATE NW LTD

TOWER VIEW,BLACKBURN,BB2 5JH

Number:07841688
Status:ACTIVE
Category:Private Limited Company

JO JAKEMAN LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11143026
Status:ACTIVE
Category:Private Limited Company

LEE J BELL LTD

OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:07873660
Status:ACTIVE
Category:Private Limited Company

MERCER AND SON SCAFFOLDING LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:07179237
Status:LIQUIDATION
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