CRUNCH MUNCH CRIEFF LTD

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

05/04/255 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Withdraw the company strike off application

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

05/03/255 March 2025 Registered office address changed from 24 West High Street Crieff PH7 4DL Scotland to Suite 14, 98 Woodlands Road Glasgow G3 6HB on 2025-03-05

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR NASEEM SHAKOOR

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASEEM SHAKOOR

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASEEM SHAKOOR

View Document

05/12/185 December 2018 CESSATION OF NASEEM SHAKOOR AS A PSC

View Document

05/12/185 December 2018 CESSATION OF NASEEM SHAKOOR AS A PSC

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS NASEEM SHAKOOR

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 8 EAST HIGH STREET CRIEFF PH7 3AF SCOTLAND

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information