Mrs Crimbles Ltd was registered on 28 April 2003 and has its registered office in Camberley. The current directors of this business are listed as Mellor, Kevin John, Cairns, Patrick David, The Honourable in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAIRNS, Patrick David, The Honourable | 01 July 2016 | 31 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELLOR, Kevin John | 31 December 2012 | 01 July 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 January 2019 | |
DS01 - Striking off application by a company | 02 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
RESOLUTIONS - N/A | 17 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 September 2018 | |
SH19 - Statement of capital | 17 September 2018 | |
CAP-SS - N/A | 17 September 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 04 May 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
RESOLUTIONS - N/A | 03 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 27 July 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 July 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AD01 - Change of registered office address | 07 July 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
TM02 - Termination of appointment of secretary | 07 July 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
MR04 - N/A | 07 July 2016 | |
MR04 - N/A | 14 June 2016 | |
AR01 - Annual Return | 20 May 2016 | |
MR04 - N/A | 28 April 2016 | |
MR01 - N/A | 21 March 2016 | |
MR01 - N/A | 18 March 2016 | |
AA01 - Change of accounting reference date | 14 December 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 15 May 2015 | |
CH01 - Change of particulars for director | 15 May 2015 | |
RESOLUTIONS - N/A | 19 November 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AP01 - Appointment of director | 18 December 2013 | |
AR01 - Annual Return | 19 September 2013 | |
SH01 - Return of Allotment of shares | 20 August 2013 | |
AA - Annual Accounts | 01 July 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
TM02 - Termination of appointment of secretary | 05 April 2013 | |
AP03 - Appointment of secretary | 05 April 2013 | |
CERTNM - Change of name certificate | 13 September 2012 | |
CONNOT - N/A | 13 September 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 16 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 15 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
SH01 - Return of Allotment of shares | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH03 - Change of particulars for secretary | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
SH01 - Return of Allotment of shares | 26 April 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
RESOLUTIONS - N/A | 27 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2009 | |
123 - Notice of increase in nominal capital | 27 August 2009 | |
AA - Annual Accounts | 22 June 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 02 June 2009 | |
363s - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 16 May 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 23 March 2005 | |
363s - Annual Return | 17 May 2004 | |
287 - Change in situation or address of Registered Office | 08 March 2004 | |
225 - Change of Accounting Reference Date | 08 March 2004 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
RESOLUTIONS - N/A | 04 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2003 | |
123 - Notice of increase in nominal capital | 04 July 2003 | |
MEM/ARTS - N/A | 04 July 2003 | |
CERTNM - Change of name certificate | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
287 - Change in situation or address of Registered Office | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
NEWINC - New incorporation documents | 28 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2016 | Fully Satisfied |
N/A |
A registered charge | 09 March 2016 | Fully Satisfied |
N/A |
Debenture | 08 December 2011 | Outstanding |
N/A |
Debenture | 28 June 2010 | Fully Satisfied |
N/A |
Debenture | 11 June 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 21 March 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 21 March 2005 | Fully Satisfied |
N/A |
Debenture | 20 June 2003 | Fully Satisfied |
N/A |