CRIME AWARENESS EDUCATION & RESTITUTION LIMITED
Status | DISSOLVED |
Company No. | 08544143 |
Category | Private Limited Company |
Incorporated | 24 May 2013 |
Age | 11 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 10 months, 20 days |
SUMMARY
CRIME AWARENESS EDUCATION & RESTITUTION LIMITED is an dissolved private limited company with number 08544143. It was incorporated 11 years, 2 months, 10 days ago, on 24 May 2013 and it was dissolved 1 year, 10 months, 20 days ago, on 13 September 2022. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-28
Psc name: The Caer Group Limited
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-24
Officer name: Mrs Jacqueline Ann Lambert
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-09
Officer name: Mrs Jacqueline Ann Lambert
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-12
Officer name: Mrs Jacqueline Ann Lambert
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
Old address: C/O Duncan & Toplis Enterprise Way, Pinchbeck Spalding Lincolnshire PE11 3YR
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-12
Psc name: The Caer Group Limited
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Willett
Termination date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Gim Suan De Souza
Termination date: 2014-08-12
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Change account reference date company current extended
Date: 23 Apr 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-06-30
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Gim Suan De Souza
Documents
Some Companies
11/13 SHAFTESBURY PLACE,EAST SUSSEX,BN1 4QS
Number: | 03416088 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKFAULDS HOUSE BUNGALOW,AVONBRIDGE,FK1 2JZ
Number: | SC577133 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BUTTERMERE,GATESHEAD,NE10 0XE
Number: | 11461486 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISCURA SOLUTIONS (UK) LIMITED
LOWER GROUND FLOOR,LONDON,SW1X 8PS
Number: | 06658776 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A DUNDAS STREET,EDINBURGH,EH3 6QG
Number: | SC422428 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOGETHER IN CARE FORENSIC LIMITED
C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ
Number: | 08359039 |
Status: | ACTIVE |
Category: | Private Limited Company |