- Company Overview for CROMBELL PROPERTIES LIMITED (06374327)
- Filing history for CROMBELL PROPERTIES LIMITED (06374327)
- People for CROMBELL PROPERTIES LIMITED (06374327)
- More for CROMBELL PROPERTIES LIMITED (06374327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Apr 2012 | AD01 | Registered office address changed from 66 Palewell Park East Sheen London SW14 8JH on 2 April 2012 | |
01 Nov 2011 | AR01 |
Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
01 Nov 2011 | CH03 | Secretary's details changed for Adam Wayne Marlow on 18 September 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Adam Wayne Marlow on 18 September 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Polly Ramona Martina Marlow on 18 September 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from Unit 4 the Circuit Centre Avro Way Brooklands Industrial Park Weybridge KT13 0YT on 18 July 2011 | |
16 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
16 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2011 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2010 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 12 November 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
25 Jun 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
17 Dec 2008 | 363a | Return made up to 18/09/08; full list of members | |
04 Feb 2008 | 225 | Accounting reference date shortened from 30/09/08 to 31/07/08 | |
25 Oct 2007 | 288b | Secretary resigned | |
25 Oct 2007 | 288b | Director resigned | |
25 Oct 2007 | 288a | New secretary appointed;new director appointed | |
25 Oct 2007 | 288a | New director appointed | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: 6-8 underwood street london N1 7JQ | |
18 Sep 2007 | NEWINC | Incorporation |