Advanced company searchLink opens in new window

CREPEAHOLIC LIMITED

Company number 08616002

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 PSC04 Change of details for Mr Whisley Dell'ovo as a person with significant control on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Whisley Dell'ovo on 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 AD01 Registered office address changed from 2 Jutland House White Hart Way Dunmow Essex CM6 1WX to 25 Chestnut Close Bishop's Stortford Essex CM23 3SY on 4 March 2019
26 Feb 2019 DS01 Application to strike the company off the register
20 Nov 2018 AA Micro company accounts made up to 30 September 2018
23 Apr 2018 AA Micro company accounts made up to 30 September 2017
02 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
02 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
11 Feb 2017 AA Micro company accounts made up to 30 September 2016
28 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
07 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
18 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 30 September 2014
07 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
07 Aug 2014 AD01 Registered office address changed from 145 - 157 St John Street London EC1V 4PW England to 2 Jutland House White Hart Way Dunmow Essex CM61WX on 7 August 2014
13 Jan 2014 AP01 Appointment of Mr Whisley Dell'ovo as a director
09 Jan 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
09 Jan 2014 TM01 Termination of appointment of Adrian Koe as a director
18 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted