- Company Overview for 23 CROOK LOG BEXLEYHEATH LIMITED (07574136)
- Filing history for 23 CROOK LOG BEXLEYHEATH LIMITED (07574136)
- People for 23 CROOK LOG BEXLEYHEATH LIMITED (07574136)
- More for 23 CROOK LOG BEXLEYHEATH LIMITED (07574136)
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
|
|
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
|
|
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
|
|
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
|