- Company Overview for CREPERIE DU MONDE LTD (09251934)
- Filing history for CREPERIE DU MONDE LTD (09251934)
- People for CREPERIE DU MONDE LTD (09251934)
- More for CREPERIE DU MONDE LTD (09251934)
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
|
|
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
|