About

Registered Number: 08459974
Date of Incorporation: 25/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 117 Sterte Road, Poole, Dorset, BH15 2AE

 

Established in 2013, Crumbs Poole Ltd have registered office in Dorset, it's status at Companies House is "Active". The current directors of this organisation are Douglas, Robert James, Douglas, Robert James, Khadjiev, Alisher, Khadjiev, Alisher, Khadjiev, Jamshid. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Robert James 25 March 2013 - 1
KHADJIEV, Alisher 30 April 2020 - 1
KHADJIEV, Alisher 25 March 2013 18 October 2019 1
KHADJIEV, Jamshid 01 September 2018 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Robert James 25 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
PSC07 - N/A 07 September 2020
PSC01 - N/A 14 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 22 October 2019
PSC07 - N/A 22 October 2019
SH01 - Return of Allotment of shares 09 August 2019
AP01 - Appointment of director 08 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 06 December 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
CS01 - N/A 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
SH01 - Return of Allotment of shares 26 March 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 30 January 2016
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AD01 - Change of registered office address 29 July 2015
CH01 - Change of particulars for director 29 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 26 December 2014
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 26 June 2014
NEWINC - New incorporation documents 25 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.