This company is commonly known as Cratus Developments Ltd. The company was founded 10 years ago and was given the registration number 09037683. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | CRATUS DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 09037683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 2014 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Regent Street, Nottingham, NG1 5BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 29, Shore Point, 46 High Road, Buckhurst Hill, England, IG9 5JE | Director | 13 May 2014 | Active |
Flat 29, Shore Point, 46 High Road, Buckhurst Hill, England, IG9 5JE | Director | 01 June 2015 | Active |
17, The Poplars, Abridge, Romford, England, RM4 1BB | Director | 19 September 2017 | Active |
Mr Tomas Jaudagis | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Lithuanian |
Address | : | 22, Regent Street, Nottingham, NG1 5BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.