CRISPY COD LTD

Company Documents

DateDescription
01/01/221 January 2022 Final Gazette dissolved following liquidation

View Document

01/01/221 January 2022 Final Gazette dissolved following liquidation

View Document

01/10/211 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

26/10/2026 October 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/08/2020:LIQ. CASE NO.1

View Document

02/10/192 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/08/2019:LIQ. CASE NO.1

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 175 KNOWSLEY ROAD ST HELENS MERSEYSIDE WA10 4PZ

View Document

04/09/184 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/09/184 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/184 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/07/1821 July 2018 CESSATION OF MICHAEL KOSSIFOU AS A PSC

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MS KAREN GLENNON

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOSSIFOU

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086403960001

View Document

06/08/136 August 2013 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