Advanced company searchLink opens in new window

CREPERIE DU MONDE LTD

Company number 09251934

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 CS01 Confirmation statement made on 7 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
09 Nov 2015 AP01 Appointment of Mrs Kuniko Ueyama as a director on 1 September 2015
30 Sep 2015 TM01 Termination of appointment of Mami Takawafari as a director on 30 August 2015
02 Jan 2015 TM01 Termination of appointment of Stephen Takawafari as a director on 1 January 2015
09 Dec 2014 AD01 Registered office address changed from 1 St Margarets Court Borough High Street London SE1 1XF England to 22 Harleston Close Harleston Close London E5 9NH on 9 December 2014
14 Oct 2014 AP01 Appointment of Mrs Mami Takawafari as a director on 8 October 2014
13 Oct 2014 AD01 Registered office address changed from 22 Harleston Close Jack Watts Estate London London E5 9NH United Kingdom to 1 St Margarets Court Borough High Street London SE1 1XF on 13 October 2014
07 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted