Crgashby Ltd

DataGardener
live
Micro

Crgashby Ltd

06475407Private Limited With Share Capital

173 Cleveland Street, London, W1T6QR
Incorporated

16/01/2008

Company Age

18 years

Directors

0

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Crgashby Ltd (06475407) is a private limited with share capital incorporated on 16/01/2008 (18 years old) and registered in london, W1T6QR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/01/2008
W1T6QR
1 employees

Financial Overview

Total Assets

£387.3K

Liabilities

£653.3K

Net Assets

£-266.0K

Cash

£0

Key Metrics

1

Employees

1

Shareholders

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-05-2024
Gazette Notice Voluntary
Category:Gazette
Date:23-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Legacy
Category:Mortgage
Date:17-01-2013
Legacy
Category:Mortgage
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2012
Termination Director Company With Name
Category:Officers
Date:18-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2010
Change Of Name Notice
Category:Change Of Name
Date:22-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Termination Secretary Company With Name
Category:Officers
Date:24-11-2009
Termination Director Company With Name
Category:Officers
Date:24-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-10-2009
Legacy
Category:Address
Date:03-09-2009
Legacy
Category:Annual Return
Date:03-03-2009
Legacy
Category:Officers
Date:11-08-2008
Incorporation Company
Category:Incorporation
Date:16-01-2008

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2023
Filing Date31/03/2023
Latest Accounts31/03/2022

Trading Addresses

173 Cleveland Street, London, W1T6QRRegistered

Contact

feet-elite.co.uk
173 Cleveland Street, London, W1T6QR