- Company Overview for CRONJATY LTD (11015880)
- Filing history for CRONJATY LTD (11015880)
- People for CRONJATY LTD (11015880)
- More for CRONJATY LTD (11015880)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 29 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
11 Apr 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 5 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Ben Murray as a person with significant control on 6 February 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Ben Murray as a director on 6 February 2018 | |
08 Apr 2018 | PSC01 | Notification of Alfredo Loreto as a person with significant control on 6 February 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Alfredo Loreto as a director on 6 February 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 5 Church View Court Ormskirk L39 2YH United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 16 March 2018 | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|