Advanced company searchLink opens in new window

CRIBSESTATES LTD

Company number 07534790

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)
04 Jan 2017 AP01 Appointment of Ms Dilber Dzhemal Ali as a director on 4 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
20 Mar 2016 TM01 Termination of appointment of Dilber Dzhemal Ali as a director on 1 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
14 Nov 2015 AP01 Appointment of Ms Dilber Dzhemal Ali as a director on 14 November 2015
22 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
03 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 May 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
18 May 2013 CH01 Director's details changed for Mr Kashif Ali Malik on 1 March 2012
18 May 2013 TM01 Termination of appointment of Adeeb Aslam as a director
24 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
29 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Muhammad Marghub as a director
09 Mar 2011 AD01 Registered office address changed from 183 Kingston Road Wimbleodn London Surrey SW19 1LH United Kingdom on 9 March 2011
28 Feb 2011 CH01 Director's details changed for Mr Muhammad Marghub on 28 February 2011
28 Feb 2011 CH01 Director's details changed for Mr Adeeb Aslam on 28 February 2011
28 Feb 2011 CH01 Director's details changed for Mr. Kashif Malik on 28 February 2011