CRBAN LIMITED

Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusDISSOLVED
Company No.09665338
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age9 years, 11 days
JurisdictionEngland Wales
Dissolution14 Dec 2023
Years6 months, 29 days

SUMMARY

CRBAN LIMITED is an dissolved private limited company with number 09665338. It was incorporated 9 years, 11 days ago, on 01 July 2015 and it was dissolved 6 months, 29 days ago, on 14 December 2023. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 15 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 15 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-12

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: Flat 1, 2 Hardwicks Square Wandsworth Town London SW18 4HU England

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: 24 Ricards Road London SW19 7ES United Kingdom

New address: Flat 1, 2 Hardwicks Square Wandsworth Town London SW18 4HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL SUPPLIERS LTD

SPRING GARDEN MILL NEW STREET,HUDDERSFIELD,HD3 4LN

Number:08885395
Status:ACTIVE
Category:Private Limited Company

DETAIL PROJECTS LTD

C/O GRIFFITHS WILCOCK & CO,GLASGOW,G3 7NG

Number:SC487831
Status:ACTIVE
Category:Private Limited Company

MG SIMISTER & SON LIMITED

ELLASTONE MILL, ELLASTONE,DERBYSHIRE,DE6 2HF

Number:05899715
Status:ACTIVE
Category:Private Limited Company

PRESTWOOD HOLDINGS LIMITED

41 WOLVERHAMPTON ROAD,STOURBRIDGE,DY7 5AF

Number:06779131
Status:ACTIVE
Category:Private Limited Company

SENIATEC LTD

PEGASUS HOUSE 5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:10689945
Status:ACTIVE
Category:Private Limited Company

SHORT CIRCUIT COMPUTERS LTD

33 HART STREET,HENLEY-ON-THAMES,RG9 2AR

Number:09836369
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