Advanced company searchLink opens in new window

CRAFTED CERAMICS LIMITED

Company number 05816710

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
31 Aug 2018 AD01 Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 31 August 2018
17 Aug 2018 AD01 Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 17 August 2018
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
25 May 2018 PSC08 Notification of a person with significant control statement
25 Aug 2017 CS01 Confirmation statement made on 15 May 2017 with updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
19 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
29 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
29 Jul 2015 CH04 Secretary's details changed for Strategic Secretaries Ltd on 6 June 2015
29 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
04 Dec 2014 AD01 Registered office address changed from 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 4 December 2014
21 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
25 Feb 2014 CERTNM Company name changed kilimanjaro benelux LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution