- Company Overview for CROPTEC LIMITED (07424040)
- Filing history for CROPTEC LIMITED (07424040)
- People for CROPTEC LIMITED (07424040)
- Charges for CROPTEC LIMITED (07424040)
- More for CROPTEC LIMITED (07424040)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2023 | DS01 | Application to strike the company off the register | |
15 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ England to Unit 4 Fulwood Park Caxton Road Fulwood Preston PR2 9NZ on 25 October 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Rupert James Levy as a director on 18 August 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of William Rory Brown as a director on 18 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Amanda Ratner as a director on 18 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Anup Bagaria as a director on 18 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Michael Struble as a director on 18 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 8 Leake Street London SE1 7NN England to 21 Tudor Street London EC4Y 0DJ on 19 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Robert Gray as a director on 18 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Simon Foster as a director on 18 August 2021 | |
19 Aug 2021 | MR04 | Satisfaction of charge 074240400003 in full | |
13 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jul 2019 | MR04 | Satisfaction of charge 074240400001 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 074240400002 in full | |
28 Jun 2019 | MR01 | Registration of charge 074240400003, created on 28 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Neil Thackray as a director on 1 June 2019 |