CRAYDOWN LIMITED

09464782
68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS

Documents

Documents
Date Category Description Pages
10 Jul 2024 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
28 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2024 officers Change of particulars for director (Mr Shane Shahin Desai) 2 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2023 officers Change of particulars for director (Mr Shane Shahin Desai) 2 Buy now
29 Mar 2023 accounts Annual Accounts 7 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jul 2022 mortgage Registration of a charge 39 Buy now
24 Mar 2022 accounts Annual Accounts 7 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 mortgage Registration of a charge 5 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 7 Buy now
22 Jul 2020 officers Change of particulars for director (Mr Shane Desai) 2 Buy now
03 Jul 2020 mortgage Registration of a charge 26 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2020 accounts Annual Accounts 8 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2018 accounts Annual Accounts 7 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
03 Jul 2017 incorporation Memorandum Articles 36 Buy now
03 Jul 2017 resolution Resolution 3 Buy now
28 Jun 2017 mortgage Registration of a charge 28 Buy now
28 Jun 2017 mortgage Registration of a charge 27 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
04 Jun 2016 mortgage Registration of a charge 19 Buy now
04 Jun 2016 mortgage Registration of a charge 14 Buy now
03 Jun 2016 mortgage Registration of a charge 35 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
11 Mar 2016 capital Return of Allotment of shares 3 Buy now
15 Feb 2016 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
15 Feb 2016 officers Appointment of secretary (Mr Shane Shahin Desai) 2 Buy now
15 Feb 2016 officers Appointment of director (Mr Shane Shahin Desai) 2 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 incorporation Incorporation Company 43 Buy now