Advanced company searchLink opens in new window

23 CROOK LOG BEXLEYHEATH LIMITED

Company number 07574136

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)
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 3
25 Mar 2016 CH01 Director's details changed for Miss Prizzi Pasamba Zarsadias on 27 January 2016
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 TM01 Termination of appointment of Jason Patrick Cooper as a director on 22 May 2015
29 Jun 2015 AP01 Appointment of Mr Sanjeewa Jayathilake as a director on 22 May 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
24 Mar 2014 CH01 Director's details changed for Mr Jason Patrick Cooper on 1 November 2012
24 Mar 2014 AD04 Register(s) moved to registered office address
22 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AP01 Appointment of Ms Arundhati Pyata as a director
25 Apr 2013 AP01 Appointment of Mr Gouri Raja Sekhar Kuragayala as a director
25 Apr 2013 AP01 Appointment of Dr Prizzi Pasamba Zarsadias as a director
25 Apr 2013 AP01 Appointment of Mr Alec James Duffill as a director
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2012 TM01 Termination of appointment of Paul Charles as a director
18 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
18 May 2012 AD03 Register(s) moved to registered inspection location
18 May 2012 AD02 Register inspection address has been changed
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 3