CREPE OLE LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
24/03/2524 March 2025 | Final account prior to dissolution in a winding-up by the court |
01/09/231 September 2023 | Registered office address changed from Kiosk 1 East Kilbride Shopping Centre Centre West 300 Cornwell Street East Kilbride G74 1LL to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-09-01 |
31/08/2331 August 2023 | Court order in a winding-up (& Court Order attachment) |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Total exemption full accounts made up to 2020-12-31 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES FELIX FAY / 01/11/2020 |
21/12/2021 December 2020 | APPOINTMENT TERMINATED, SECRETARY JOSEPH MCNALLY |
17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FELIX FAY / 12/11/2020 |
09/04/209 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
30/11/1730 November 2017 | CESSATION OF SONIA JACAS XUFRE AS A PSC |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/06/1721 June 2017 | APPOINTMENT TERMINATED, SECRETARY SONIA JACAS XUFRE |
21/06/1721 June 2017 | SECRETARY APPOINTED MR JOSEPH MCNALLY |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/11/1326 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / SONIA JACAS XUFRE / 01/10/2013 |
26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FELIX FAY / 01/10/2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FELIX FAY / 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/09/1210 September 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FELIX FAY / 01/10/2010 |
24/02/1124 February 2011 | SAIL ADDRESS CHANGED FROM: KIOSK 2 EAST KILBRIDE SHOPPING CENTRE CENTRE WEST, 300 CORNWEL STREET EAST KILBRIDE G74 1LL SCOTLAND |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM KIOSK 2 EAST KILBRIDE SHOPPING CENTRE CENTRE WEST, 300 CORNWELL STREET EAST KILBRIDE G74 1LL |
24/02/1124 February 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / SONIA JACAS XUFRE / 01/10/2010 |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
29/12/1029 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
18/01/1018 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FELIX FAY / 05/01/2010 |
18/01/1018 January 2010 | SAIL ADDRESS CREATED |
30/12/0830 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
22/08/0822 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/08/0822 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / SONIA FAY / 15/08/2008 |
22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM FLAT 1/R, 1 HIGHBURGH DRIVE BURNSIDE GLASGOW G73 3RR |
16/08/0816 August 2008 | COMPANY NAME CHANGED LA CREPE CUISINE LIMITED CERTIFICATE ISSUED ON 20/08/08 |
17/12/0717 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREPE OLE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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