C CRITCHLEY LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-07-31

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Registered office address changed to PO Box 4385, 12092446 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-06

View Document

08/02/238 February 2023 Change of details for Ms Prabhaben Dabhi as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Ms Prabhaben Dabhi on 2023-02-08

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Termination of appointment of Craig Critcheley as a director on 2021-09-06

View Document

17/01/2317 January 2023 Registered office address changed from 24 Arabis Gardens St. Helens WA9 4ZH England to 61 Bridge Street Kington HR5 3DJ on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Ms Prabhaben Dabhi as a director on 2021-09-06

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-07-08 with updates

View Document

17/01/2317 January 2023 Notification of Prabhaben Dabhi as a person with significant control on 2021-09-06

View Document

17/01/2317 January 2023 Cessation of Craig Critcheley as a person with significant control on 2021-09-06

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 61 Bridge Street Kington HR5 3DJ on 2022-02-08

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 4 THE COURTYARD BUNTSFORD DRIVE BROMSGROVE B60 3DJ UNITED KINGDOM

View Document

09/07/199 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information