- Company Overview for CRONDALL DEVELOPMENTS LIMITED (09812082)
- Filing history for CRONDALL DEVELOPMENTS LIMITED (09812082)
- People for CRONDALL DEVELOPMENTS LIMITED (09812082)
- More for CRONDALL DEVELOPMENTS LIMITED (09812082)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2021 | DS01 | Application to strike the company off the register | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 12 May 2020 | |
26 May 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 12 May 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
25 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
03 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 January 2018
|
|
17 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Oct 2017 | PSC07 | Cessation of William Thomas Edgerley as a person with significant control on 24 September 2017 | |
02 Oct 2017 | PSC02 | Notification of Edge Ahead Limited as a person with significant control on 24 September 2017 | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Jun 2016 | AD01 | Registered office address changed from C/O Gateley Plc Ship Canal House, 98 King Street Manchester M2 4WU United Kingdom to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 8 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Francis James Hilton as a director on 1 June 2016 | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|