Advanced company searchLink opens in new window

CRAVENSTAR LTD

Company number 09618167

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 Sep 2024 CS01 Confirmation statement made on 2 June 2024 with updates
08 Aug 2024 PSC07 Cessation of Jonah Perelman as a person with significant control on 25 July 2024
07 Aug 2024 AP01 Appointment of Mr Myer Bernard Rothfeld as a director on 25 July 2024
07 Aug 2024 PSC01 Notification of Myer Rothfeld as a person with significant control on 25 July 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 30 June 2017
22 Sep 2017 AA Total exemption full accounts made up to 30 June 2016
22 Sep 2017 PSC01 Notification of Jonah Perelman as a person with significant control on 2 June 2017
22 Sep 2017 CS01 Confirmation statement made on 2 June 2017 with updates
22 Sep 2017 AR01 Annual return made up to 2 June 2016 with full list of shareholders
22 Sep 2017 RT01 Administrative restoration application
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off