CRUNCH INDUSTRIAL LTD

Unit 4 Conbar House Unit 4 Conbar House, Hertford, SG13 7AP, Hertfordshire, England
StatusDISSOLVED
Company No.10466484
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 22 days

SUMMARY

CRUNCH INDUSTRIAL LTD is an dissolved private limited company with number 10466484. It was incorporated 7 years, 8 months, 4 days ago, on 07 November 2016 and it was dissolved 4 years, 4 months, 22 days ago, on 18 February 2020. The company address is Unit 4 Conbar House Unit 4 Conbar House, Hertford, SG13 7AP, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-20

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England

New address: Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 03 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rusell John Guillen

Notification date: 2016-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-07

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX England

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shakespeare

Termination date: 2016-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rusell John Guillen

Appointment date: 2016-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 12 Rednal Road Birmingham B38 8DW United Kingdom

New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGLE SOLUTIONS LIMITED

26 FRITHWOOD AVENUE,NORTHWOOD,HA6 3LX

Number:07787380
Status:ACTIVE
Category:Private Limited Company

DAYSMITH DEVELOPMENTS LIMITED

UNIT 8 QUEENBOROUGH BUSINESS PARK,QUEENBOROUGH,ME11 5DY

Number:10715231
Status:ACTIVE
Category:Private Limited Company

EH HOTEL 2018 LIMITED

4TH FLOOR,LONDON,EC1V 4QJ

Number:11258257
Status:ACTIVE
Category:Private Limited Company

ISS INTEGRATED SECURITY CONSULTANTS LLP

8 FAIRHURST DRIVE,MAIDSTONE,ME15 0DF

Number:OC392674
Status:ACTIVE
Category:Limited Liability Partnership

MOUNTAIN STREAM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07951320
Status:ACTIVE
Category:Private Limited Company

THE GARTHFOOT CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11883228
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