CRADLE TO THE GRAVE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr Nicholas Denison Burton on 2021-12-18

View Document

04/01/224 January 2022 Secretary's details changed for Mrs Linda Mary Burton on 2021-12-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM HAVEN COTTAGE PALE GREEN HELIONS BUMPSTEAD HAVERHILL SUFFOLK CB9 7AF

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/02/1310 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY HOLT / 15/07/2012

View Document

10/02/1310 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DENISON BURTON / 18/12/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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