Download leads from Nexok and grow your business. Find out more

Crane Digital Ltd

Documents

Total Documents32
Total Pages69

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off
10 August 2021First Gazette notice for voluntary strike-off
29 July 2021Application to strike the company off the register
3 November 2020Confirmation statement made on 23 October 2020 with updates
3 November 2020Cessation of Manloeng Andrew Chung as a person with significant control on 1 August 2020
3 November 2020Termination of appointment of Manloeng Andrew Chung as a director on 1 August 2020
2 August 2020Registered office address changed from 76 76 Clapgate Lane Wigan Manchester WN3 6SH United Kingdom to 76 Clapgate Lane Wigan Manchester WN3 6SH on 2 August 2020
2 August 2020Registered office address changed from 76 Clapgate Lane Wigan West Yorkshire WN3 6SH United Kingdom to 76 Clapgate Lane Wigan Manchester WN3 6SH on 2 August 2020
2 August 2020Registered office address changed from Apartment 47 Trinity Court 44 Higher Cambridge Street Hulme Manchester M15 6AR England to 76 Clapgate Lane Wigan West Yorkshire WN3 6SH on 2 August 2020
1 August 2020Change of details for Mr Shaun Ian Molloy as a person with significant control on 1 July 2019
1 August 2020Registered office address changed from 47 Apartment 47 Trinity Court 44 Higher Cambridge Street Hulme Manchester M15 6AR England to Apartment 47 Trinity Court 44 Higher Cambridge Street Hulme Manchester M15 6AR on 1 August 2020
1 August 2020Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to 47 Apartment 47 Trinity Court 44 Higher Cambridge Street Hulme Manchester M15 6AR on 1 August 2020
6 July 2020Total exemption full accounts made up to 31 October 2019
28 October 2019Confirmation statement made on 23 October 2019 with updates
25 October 2019Statement of capital following an allotment of shares on 24 October 2018
  • GBP 2
24 October 2019Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to The Leeming Building Vicar Lane Leeds LS2 7JF on 24 October 2019
3 March 2019Director's details changed for Mr Manloeng Andrew Chung on 25 February 2019
3 March 2019Director's details changed for Mr Shaun Ian Molloy on 25 February 2019
25 February 2019Registered office address changed from Fold Cottage Ivy Lane Mixenden Halifax HX2 8BT United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 25 February 2019
6 December 2018Director's details changed for Mr Shaun Ian Molloy on 6 December 2018
6 December 2018Director's details changed for Mr Manloeng Andrew Chung on 6 December 2018
6 December 2018Termination of appointment of Divit Ngoc Bui as a director on 29 November 2018
6 December 2018Cessation of Divit Ngoc Bui as a person with significant control on 29 November 2018
28 October 2018Cessation of Shaun Ian Molloy as a person with significant control on 28 October 2018
28 October 2018Notification of Shaun Ian Molloy as a person with significant control on 24 October 2018
28 October 2018Director's details changed for Mr Shaun Ian Molloy on 24 October 2018
28 October 2018Appointment of Mr Divit Ngoc Bui as a director on 24 October 2018
28 October 2018Notification of Manloeng Andrew Chung as a person with significant control on 24 October 2018
28 October 2018Appointment of Mr Manloeng Andrew Chung as a director on 24 October 2018
28 October 2018Change of details for Mr Shaun Ian Molloy as a person with significant control on 24 October 2018
28 October 2018Notification of Divit Ngoc Bui as a person with significant control on 24 October 2018
24 October 2018Incorporation
Statement of capital on 2018-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing