- Company Overview for CREDIT CRUNCH OFFERS LTD (07023853)
- Filing history for CREDIT CRUNCH OFFERS LTD (07023853)
- People for CREDIT CRUNCH OFFERS LTD (07023853)
- More for CREDIT CRUNCH OFFERS LTD (07023853)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP01 | Appointment of Mr Rakesh Parmar as a director on 2 August 2014 | |
08 Jan 2015 | TM02 | Termination of appointment of Shardaben Parmar as a secretary on 1 August 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Ravi Rathod as a director on 1 August 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
24 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
17 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
10 May 2011 | AP01 | Appointment of Mr Ravi Rathod as a director | |
10 May 2011 | TM01 | Termination of appointment of Rakesh Parmar as a director | |
30 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
30 Oct 2010 | CH01 | Director's details changed for Mr Rakesh Parmar on 18 September 2010 | |
30 Oct 2010 | AD01 | Registered office address changed from 315 Bordesley Green East Stechford Birmingham West Midlands B33 8QF on 30 October 2010 | |
19 Oct 2009 | CH03 | Secretary's details changed for Mrs Sharda Parmar on 18 September 2009 | |
18 Sep 2009 | NEWINC | Incorporation |