Advanced company searchLink opens in new window

CRAKEN TWO LIMITED

Company number 06396059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
18 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
11 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
14 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr Ronald Michael Harris on 28 August 2012
15 Oct 2012 CH03 Secretary's details changed for Hugh Michael Lask on 28 August 2012
15 Oct 2012 CH01 Director's details changed for Hugh Michael Lask on 28 August 2012
13 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012