Advanced company searchLink opens in new window

CROFTNEY VENTURES LIMITED

Company number 07678698

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 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 Aug 2014 AD01 Registered office address changed from 14 Glenwood Road London NW7 4LJ to 50 High Street Eaton Bray Dunstable Bedfordshire LU6 2DP on 13 August 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 AD01 Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 13 June 2013
07 Jun 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Mr Nigel Barnes as a director
02 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
02 Apr 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 April 2012
22 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)