GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th July 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st August 2019
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th July 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
Appointment (date: Saturday 1st June 2019) of a member
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 1st June 2019) of a secretary
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th July 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 24th July 2018
filed on: 24th, July 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Tuesday 31st July 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 30th January 2018) of a secretary
filed on: 30th, January 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th July 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Wednesday 20th July 2016) of a secretary
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2016.
filed on: 19th, December 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th July 2016
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th July 2016
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed cranwood sales LIMITEDcertificate issued on 02/11/16
filed on: 2nd, November 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, November 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 14th July 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|