- Company Overview for CRANE PATISSERIE LIMITED (11819488)
- Filing history for CRANE PATISSERIE LIMITED (11819488)
- People for CRANE PATISSERIE LIMITED (11819488)
- Charges for CRANE PATISSERIE LIMITED (11819488)
- Insolvency for CRANE PATISSERIE LIMITED (11819488)
- More for CRANE PATISSERIE LIMITED (11819488)
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) |
---|---|---|---|
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
07 Nov 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 November 2022 | |
07 Nov 2022 | LIQ02 | Statement of affairs | |
07 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | MR01 | Registration of charge 118194880002, created on 1 June 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Lucanus Lambert Norman Wijeyesekera as a director on 28 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from 3 Curzon House Castlebar Park Ealing W5 1BZ England to 20-22 Wenlock Road London N1 7GU on 25 January 2022 | |
25 Nov 2021 | MR01 | Registration of charge 118194880001, created on 24 November 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Curzon House Castlebar Park Ealing W5 1BZ on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 24 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr Greg Pawel Olejarka as a person with significant control on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 3 Curzon House Castlebar Park Ealing London W5 1BZ England to 20-22 Wenlock Road London N1 7GU on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Curzon House Castlebar Park Ealing London W5 1BZ on 24 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 28 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|