CRAVING DISTRACTION LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 Application to strike the company off the register

View Document

04/08/254 August 2025 Total exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

02/07/242 July 2024 Change of details for Ms Cheralyn Jane Jeffs as a person with significant control on 2024-03-01

View Document

02/07/242 July 2024 Change of details for Mr Paul Alan Read as a person with significant control on 2024-03-01

View Document

02/07/242 July 2024 Director's details changed for Mr Paul Alan Read on 2024-03-01

View Document

02/07/242 July 2024 Director's details changed for Ms Cheralyn Jane Jeffs on 2024-03-01

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Change of details for Mr Paul Alan Read as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Director's details changed for Ms Cheralyn Jane Jeffs on 2021-12-15

View Document

17/12/2117 December 2021 Director's details changed for Mr Paul Alan Read on 2021-12-15

View Document

17/12/2117 December 2021 Change of details for Ms Cheralyn Jane Jeffs as a person with significant control on 2021-12-15

View Document

12/11/2112 November 2021 Registered office address changed from 14 Flat 1 14 Orchard Gardens Teignmouth Devon TQ14 8DS England to 5 Den Road Teignmouth Devon TQ14 8AR on 2021-11-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/02/184 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM C/O SAM THEMIS 8-10 HERALD’S WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TQ

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MS CHERALYN JANE JEFFS / 18/05/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERALYN JANE JEFFS / 18/05/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN READ / 18/05/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN READ / 18/05/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERALYN JANE JEFFS / 01/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN READ / 01/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY SAM THEMIS

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/11/144 November 2014 SECRETARY APPOINTED MR SAM THEMIS

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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