MX CRAVEN LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Registered office address changed from Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-27

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-10-18 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

21/01/2221 January 2022 Registered office address changed from Office 8 187-189 Chapel Street 187-189 Chapel Street Salford M3 5EQ United Kingdom to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-21

View Document

16/11/2116 November 2021 Notification of Magie Cabandin as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Cessation of Ebonie Carroll as a person with significant control on 2021-11-03

View Document

10/11/2110 November 2021 Termination of appointment of Ebonie Carroll as a director on 2021-11-03

View Document

10/11/2110 November 2021 Appointment of Mrs Magie Cabandin as a director on 2021-11-03

View Document

31/10/2131 October 2021 Registered office address changed from 64 Ulundi Street Radcliffe Manchester M26 3AW England to Office 8 187-189 Chapel Street 187-189 Chapel Street Salford M3 5EQ on 2021-10-31

View Document

19/10/2119 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company