Advanced company searchLink opens in new window

CROMONET LIMITED

Company number 08372934

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
04 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Sep 2015 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP to Flat 8 160-162 Sutherland Avenue London W9 1HP on 30 September 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 300
28 Jan 2015 CH01 Director's details changed for Mr. Giampaolo Paderno on 1 January 2015
17 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Sep 2014 TM01 Termination of appointment of Carlo Costacurta as a director on 6 August 2014
19 Feb 2014 AD01 Registered office address changed from 38 Craven Street London WC2N 5NG on 19 February 2014
19 Feb 2014 CH01 Director's details changed for Mr Carlo Costacurta on 17 February 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 300
12 Dec 2013 AP01 Appointment of Mr Giampaolo Paderno as a director
12 Dec 2013 AP01 Appointment of Mr Nicolo Zanotto as a director
29 Jan 2013 CH01 Director's details changed for Mr Carlo Costacurto on 29 January 2013
24 Jan 2013 NEWINC Incorporation