Based in Sheffield Business Park, Sheffield, Cringy Ltd was founded on 03 July 2003, it has a status of "Dissolved". The companies directors are listed as Levin, Melanie Jane, Levin, Stephen George in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVIN, Stephen George | 03 July 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVIN, Melanie Jane | 03 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2020 | |
LIQ13 - N/A | 01 June 2020 | |
AD01 - Change of registered office address | 10 October 2019 | |
RESOLUTIONS - N/A | 09 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 October 2019 | |
LIQ01 - N/A | 09 October 2019 | |
MR04 - N/A | 14 August 2019 | |
RESOLUTIONS - N/A | 09 July 2019 | |
CONNOT - N/A | 09 July 2019 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AA01 - Change of accounting reference date | 01 April 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AD01 - Change of registered office address | 03 May 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 04 July 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363s - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
NEWINC - New incorporation documents | 03 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 13 May 2008 | Fully Satisfied |
N/A |