About

Registered Number: 04820642
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2020 (3 years and 7 months ago)
Registered Address: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.