Craftbuzz Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Craftbuzz Ltd. This business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 June 2016 | |
AD01 - Change of registered office address | 22 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2015 | |
F10.2 - N/A | 01 September 2014 | |
AD01 - Change of registered office address | 30 April 2014 | |
RESOLUTIONS - N/A | 29 April 2014 | |
RESOLUTIONS - N/A | 29 April 2014 | |
4.20 - N/A | 29 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2014 | |
AA01 - Change of accounting reference date | 15 October 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AD01 - Change of registered office address | 07 March 2013 | |
AD01 - Change of registered office address | 07 November 2012 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
AA - Annual Accounts | 30 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2011 | |
AR01 - Annual Return | 24 February 2011 | |
CH01 - Change of particulars for director | 24 February 2011 | |
CH01 - Change of particulars for director | 24 February 2011 | |
CH03 - Change of particulars for secretary | 24 February 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AR01 - Annual Return | 24 February 2010 | |
AA - Annual Accounts | 03 August 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 16 March 2009 | |
363a - Annual Return | 05 March 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 07 August 2008 | |
AA - Annual Accounts | 31 March 2007 | |
363s - Annual Return | 26 January 2007 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2005 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 16 January 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
363s - Annual Return | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 March 2000 | |
287 - Change in situation or address of Registered Office | 21 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
NEWINC - New incorporation documents | 13 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 25 April 2001 | Outstanding |
N/A |