Chrelvzuer Ltd (number 13612913) is a private limited company founded on 2021-09-09 originating in United Kingdom. The firm was registered at 24 Hallside Road, Blyth, Northumberland NE24 5PF. Chrelvzuer Ltd is operating under Standard Industrial Classification: 82920 - "packaging activities".
Company details
Name
Chrelvzuer Ltd
Number
13612913
Date of Incorporation:
9th September 2021
End of financial year:
30 September
Address:
24 Hallside Road, Blyth, Northumberland, NE24 5PF
SIC code:
82920 - Packaging activities
Moving to the 1 managing director that can be found in this particular business, we can name: Luisa D. (in the company from 30 September 2021). The Companies House indexes 2 persons of significant control, namely: Luisa D. owns over 3/4 of shares, Diyanah K. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-09-30
2023-04-05
Current Assets
42,300
163
Total Assets Less Current Liabilities
95
1
People with significant control
Luisa D.
30 September 2021
Nature of control:
75,01-100% shares
Diyanah K.
9 September 2021 - 30 September 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 8th September 2023
filed on: 2nd, October 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 8th September 2023
filed on: 2nd, October 2023
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 30th September 2022
filed on: 24th, February 2023
| accounts
Free Download
(6 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 8th September 2022
filed on: 24th, November 2022
| confirmation statement
Free Download
(4 pages)
(AD01) Address change date: 22nd August 2022. New Address: 24 Hallside Road Blyth Northumberland NE24 5PF. Previous address: Flat 15 Sanshaw Court 19 the Goffs Eastbourne BN21 1HF United Kingdom
filed on: 22nd, August 2022
| address
Free Download
(1 page)
(AD01) Address change date: 18th July 2022. New Address: Flat 15 Sanshaw Court 19 the Goffs Eastbourne BN21 1HF. Previous address: Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL
filed on: 18th, July 2022
| address
Free Download
(1 page)
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control 30th September 2021
filed on: 28th, October 2021
| persons with significant control
Free Download
(2 pages)
(AP01) New director was appointed on 30th September 2021
filed on: 28th, October 2021
| officers
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control 30th September 2021
filed on: 28th, October 2021
| persons with significant control
Free Download
(1 page)
(AD01) Address change date: 24th September 2021. New Address: Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL. Previous address: 51 Peatfield Road Stapleford Nottingham NG9 8GN England
filed on: 24th, September 2021
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 9th, September 2021
| incorporation
Free Download
(MODEL ARTICLES) Model articles adopted
incorporation