Advanced company searchLink opens in new window

CROMARTY HOLDINGS LIMITED

Company number SC204733

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2023 DS01 Application to strike the company off the register
03 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
14 Jun 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2022 CERTNM Company name changed calico internet LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
04 Aug 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 AD01 Registered office address changed from 27 High Street Cromarty Ross Shire IV11 8YR to 40 Bayview Crescent Cromarty IV11 8YW on 25 May 2022
19 Nov 2021 CH01 Director's details changed for Mr Alexander Campbell Mccracken on 19 November 2021
19 Nov 2021 PSC04 Change of details for Mr Campbell Mccracken as a person with significant control on 19 November 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 30 October 2019 with updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 3
13 Apr 2018 MR04 Satisfaction of charge 1 in full
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates