This company is commonly known as Criatech Ltd. The company was founded 8 years ago and was given the registration number 09891219. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CRIATECH LTD |
---|---|---|
Company Number | : | 09891219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 November 2015 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 4 Riverside House, 1-5 High Street, London Colney, United Kingdom, AL2 1RE | Director | 26 November 2015 | Active |
Ms Clara De Miguel | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Flat 34, 14 Collendale Road, London, England, E17 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-17 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.