DRAFTED & CRAFTED LLP

38 Ridgeway, Cromer, NR27 0HS, Norfolk, England
StatusDISSOLVED
Company No.OC385348
CategoryLimited Liability Partnership
Incorporated23 May 2013
Age10 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years9 months, 17 days

SUMMARY

DRAFTED & CRAFTED LLP is an dissolved limited liability partnership with number OC385348. It was incorporated 10 years, 11 months, 5 days ago, on 23 May 2013 and it was dissolved 9 months, 17 days ago, on 11 July 2023. The company address is 38 Ridgeway, Cromer, NR27 0HS, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Apr 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 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: 26 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 May 2021

Action Date: 23 May 2021

Category: Address

Type: LLAD01

Old address: Drafted & Crafted Chimney Studio, Mill Building Parndon Mill Lane Harlow Essex CM20 2HP

New address: 38 Ridgeway Cromer Norfolk NR27 0HS

Change date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 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: 23 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-23

Officer name: Ms Connie Ann Flynn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-23

Officer name: Mr Philip Elliston

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Connie Ann Flynn

Change date: 2020-05-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-05-23

Psc name: Mr Philip Elliston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 May 2015

Action Date: 24 May 2015

Category: Address

Type: LLAD01

Old address: 110 Blackbush Spring Harlow Essex CM20 3EA

New address: Drafted & Crafted Chimney Studio, Mill Building Parndon Mill Lane Harlow Essex CM20 2HP

Change date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-23

Officer name: Connie Flynn

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 May 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AUDACITY LIMITED

8 COLLEGE CLOSE,,E9 6ER

Number:03909706
Status:ACTIVE
Category:Private Limited Company

LITTLE AND WAINWRIGHT LIMITED

GRAZE AT THE WHITE HORSE,BECCLES,NR34 9HE

Number:09488447
Status:ACTIVE
Category:Private Limited Company

PEACE OF MIND HEALTHCARE LTD

BARLEY HOUSE,TAUNTON,TA2 8EW

Number:08557750
Status:ACTIVE
Category:Private Limited Company

PRESTIGE DECOR LIMITED

1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE

Number:07511266
Status:ACTIVE
Category:Private Limited Company

REDOAK IT LTD

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:10546974
Status:ACTIVE
Category:Private Limited Company

SADULSKI TRANS LTD

41 LOWLANDS CLOSE,NORTHAMPTON,NN3 5EP

Number:10283912
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