- Company Overview for 40 CROMWELL ROAD LIMITED (11168439)
- Filing history for 40 CROMWELL ROAD LIMITED (11168439)
- People for 40 CROMWELL ROAD LIMITED (11168439)
- More for 40 CROMWELL ROAD LIMITED (11168439)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
31 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | AP01 | Appointment of Mr David John Joyner as a director on 24 January 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Prittpaul Singh Sehmi as a director on 24 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
13 Feb 2018 | PSC01 | Notification of David John Joyner as a person with significant control on 25 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Prittpaul Singh Sehmi as a person with significant control on 25 January 2018 | |
13 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 February 2018 | |
12 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2018 | |
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
09 Feb 2018 | AP02 | Appointment of Joyner Estate Limited as a director on 24 January 2018 | |
09 Feb 2018 | AP02 | Appointment of P Sehmi Estates Limited as a director on 24 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Michael Duke as a director on 24 January 2018 | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|