- Company Overview for CROMWELL LEGAL INFORMATION SERVICES LIMITED (06482012)
- Filing history for CROMWELL LEGAL INFORMATION SERVICES LIMITED (06482012)
- People for CROMWELL LEGAL INFORMATION SERVICES LIMITED (06482012)
- More for CROMWELL LEGAL INFORMATION SERVICES LIMITED (06482012)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2013 | DS01 | Application to strike the company off the register | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Mar 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-03-06
|
|
22 Oct 2012 | TM01 | Termination of appointment of Peter John Crow as a director on 17 October 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Mr Peter John Crow on 1 February 2012 | |
09 Nov 2011 | AP03 | Appointment of Mr Charalambos Charalambous as a secretary on 1 November 2011 | |
09 Nov 2011 | TM02 | Termination of appointment of Kenneth James Miller as a secretary on 1 November 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Kenneth James Miller on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Peter John Crow on 26 January 2010 | |
01 Jul 2009 | AA | Accounts made up to 31 January 2009 | |
06 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from pearson mckinsey 55 beulah road, walthamtow london E17 9LG | |
05 Feb 2009 | 288a | Director appointed mr peter john crow | |
11 Jul 2008 | 288a | Director and secretary appointed kenneth james miller | |
30 Jan 2008 | 288b | Director resigned | |
30 Jan 2008 | 287 | Registered office changed on 30/01/08 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ | |
30 Jan 2008 | 288b | Secretary resigned |