CRIANCAS TRUST

89 Viceroy Court High Street South, Dunstable, LU6 3HP, Bedfordshire, England
StatusDISSOLVED
Company No.08162725
Category
Incorporated31 Jul 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 18 days

SUMMARY

CRIANCAS TRUST is an dissolved with number 08162725. It was incorporated 11 years, 11 months, 5 days ago, on 31 July 2012 and it was dissolved 4 years, 9 months, 18 days ago, on 17 September 2019. The company address is 89 Viceroy Court High Street South, Dunstable, LU6 3HP, Bedfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emeka Nwazota

Termination date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

Old address: Office 7 35 - 37 Ludgate Hill London EC4M 7JN England

New address: 89 Viceroy Court High Street South Dunstable Bedfordshire LU6 3HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Akanle-Cheung

Appointment date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Akanle-Cheung

Termination date: 2016-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: 50 Norfolk Place Chafford Hundred Grays Essex RM16 6DE

New address: Office 7 35 - 37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emeka Nwazota

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Araina Thompson

Appointment date: 2016-02-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed criancas international trust\certificate issued on 03/12/13

Documents

View document PDF

Miscellaneous

Date: 03 Dec 2013

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Change of name notice

Date: 03 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Akanle-Cheung

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Ayo

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ayo

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marta Gancho

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: 49 Lodge Lane Grays Essex RM17 5RZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B95 LIMITED

65 HEATH ROAD,CHESTER,CH2 1HT

Number:11544013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BREATHE ON UK

MARNHULL SURGERY CHURCH HILL,STURMINSTER NEWTON,DT10 1PU

Number:07611899
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MC HENRY BROS. IRELAND LIMITED

11 DRUMAVOLEY ROAD,BALLYCASTLE,BT54 6PG

Number:NI037660
Status:ACTIVE
Category:Private Limited Company

MKR PROPERTY LIMITED

BELL HOUSE,THATCHAM,RG19 8BB

Number:09507927
Status:ACTIVE
Category:Private Limited Company

N.E SERVICED APPARTMENTS LTD

7 BYWELL GARDENS BYWELL GARDENS,GATESHEAD,NE11 0AY

Number:11639556
Status:ACTIVE
Category:Private Limited Company

TMOR LTD

UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI626465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source