Advanced company searchLink opens in new window

OUR CROYDON C.I.C.

Company number 07477229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
13 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
13 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 4
13 Dec 2015 TM01 Termination of appointment of Elaine Joy Funnell as a director on 1 October 2015
13 Dec 2015 TM01 Termination of appointment of Laura Claire Mumford as a director on 1 October 2015
13 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
29 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
20 Dec 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
22 Nov 2012 CERTNM Company name changed our croydon LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-11
22 Nov 2012 CICCON Change of name
22 Nov 2012 CONNOT Change of name notice
15 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mr Paul Nicholas Funnell on 30 September 2012
15 Nov 2012 AD01 Registered office address changed from , Progress House 404 Brighton Road, South Croydon, Surrey, CR2 6AN, England on 15 November 2012
15 Nov 2012 AP01 Appointment of Miss Laura Claire Mumford as a director
15 Nov 2012 AP01 Appointment of Mrs Elaine Joy Funnell as a director
15 Nov 2012 AP01 Appointment of Mr Richard Graeme Lanning as a director
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders