-
CRUNCHEM CO LIMITED - 9th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
Company Information
- Company registration number
- 09033781
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9th Floor 25 Farringdon Street
- London
- EC4A 4AB 9th Floor 25 Farringdon Street, London, EC4A 4AB UK
Management
- Managing Directors
- DAHL, Ophelia Magdalene
- KELLY, Luke James Roald
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-12
- Dissolved on
- 2021-03-21
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Ms Ophelia Magdalene Dahl
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
CRUNCHEM CO LIMITED Company Description
- CRUNCHEM CO LIMITED is a ltd registered in United Kingdom with the Company reg no 09033781. Its current trading status is "closed". It was registered 2014-05-12. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at 9Th Floor 25 Farringdon Street .
Get CRUNCHEM CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crunchem Co Limited - 9th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
Did you know? kompany provides original and official company documents for CRUNCHEM CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-03-21) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-12-21) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-13) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-11-21) - 600
-
resolution (2018-11-21) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-11-21) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
termination-secretary-company-with-name-termination-date (2018-07-27) - TM02
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
notification-of-a-person-with-significant-control (2018-02-13) - PSC01
-
cessation-of-a-person-with-significant-control (2018-02-13) - PSC07
-
change-person-director-company-with-change-date (2018-05-23) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
change-person-director-company-with-change-date (2017-12-06) - CH01
-
change-person-director-company-with-change-date (2017-12-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-08-29) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-02-11) - AA
-
accounts-with-accounts-type-total-exemption-full (2016-07-11) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-11-16) - AA01
-
change-person-director-company-with-change-date (2015-05-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
change-person-director-company-with-change-date (2015-05-19) - CH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-13) - AP01
-
termination-director-company-with-name (2014-05-12) - TM01
-
appoint-person-director-company-with-name (2014-05-12) - AP01
-
incorporation-company (2014-05-12) - NEWINC