THE CRAFT EXPERIENCE LIMITED

Cornwall Buildings Cornwall Buildings, Birmingham, B3 3QR
StatusLIQUIDATION
Company No.11819545
CategoryPrivate Limited Company
Incorporated11 Feb 2019
Age5 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE CRAFT EXPERIENCE LIMITED is an liquidation private limited company with number 11819545. It was incorporated 5 years, 3 months, 6 days ago, on 11 February 2019. The company address is Cornwall Buildings Cornwall Buildings, Birmingham, B3 3QR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2023

Action Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR

Change date: 2022-07-15

Old address: 49a Hewell Road Barnt Green Birmingham B45 8NL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Old address: Unit 10, the Icc Centenary Square Birmingham B1 2EA England

New address: 49a Hewell Road Barnt Green Birmingham B45 8NL

Change date: 2022-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-30

New date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

New address: Unit 10, the Icc Centenary Square Birmingham B1 2EA

Change date: 2021-08-13

Old address: Unit 1, the Icc Centenary Square Birmingham B1 2EA England

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: We are Craft Limited

Cessation date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Andrew Michael Morgan

Notification date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Morgan

Change date: 2020-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: Unit 1, the Icc Centenary Square Birmingham B1 2EA

Change date: 2020-05-19

Old address: Unit 10 Centenary Square Birmingham B1 2EA England

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-13

Psc name: Craft Dining Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craft Dining Group Limited

Termination date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Morgan

Termination date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: Unit 1, the Icc Centenary Square Birmingham B1 2EA England

New address: Unit 10 Centenary Square Birmingham B1 2EA

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Aktar Islam

Documents

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Aktar Islam

Appointment date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-03

Psc name: Craft Dining Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Morgan

Cessation date: 2019-09-03

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: Unit 1, the Icc Centenary Square Birmingham B1 2EA

Change date: 2019-09-04

Old address: Unit 10 the International Convention Centre Broad Street Birmingham B1 2EA England

Documents

View document PDF

Change corporate director company with change date

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hopmor Limited

Change date: 2019-09-03

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-13

Charge number: 118195450001

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hopmor Limited

Appointment date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England

New address: Unit 10 the International Convention Centre Broad Street Birmingham B1 2EA

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOPORTO EVENT MANAGEMENT LIMITED

SUITE 11,GLASGOW,G3 7PR

Number:SC563620
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY

5 ROWCHESTER COURT,BIRMINGHAM,B4 6DH

Number:09404174
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M.R. CONSTRUCTION (HAMPSHIRE) LTD

203, TAX SENSE,FAREHAM,PO16 0EN

Number:10757361
Status:ACTIVE
Category:Private Limited Company

MONTAN CONSULTING LIMITED

GENEVA (BUILDING D) 1ST FLOOR UNIT 8 LAKE VIEW DRIVE,NOTTINGHAM,NG15 0ED

Number:06231190
Status:ACTIVE
Category:Private Limited Company

PAINT SYSTEMS 2000 LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10289513
Status:ACTIVE
Category:Private Limited Company

SUPER VELOCE RACING LTD

OLYMPIC HOUSE 1A CORINUIM IND ESTATE,AMERSHAM,HP6 6YJ

Number:09510279
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