Advanced company searchLink opens in new window

40 CROMWELL ROAD LIMITED

Company number 11168439

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)
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
  • GBP 2
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
  • GBP 1