CROFTSIDE CONSULTING LIMITED: Filings

  • Overview

    Company NameCROFTSIDE CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08146433
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CROFTSIDE CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Stephanus Janke on Apr 11, 2016

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Ascot House 2 Woodberry Grove London N12 0FB on Aug 27, 2015

    1 pagesAD01

    Appointment of Mr Stephanus Janke as a director on Jul 17, 2015

    2 pagesAP01

    Termination of appointment of Jennifer Elizabeth Westmoreland as a director on Jul 17, 2015

    1 pagesTM01

    Termination of appointment of Corporate Secretaries Limited as a secretary on Jun 12, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Jul 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014

    1 pagesCH04

    Total exemption small company accounts made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Aug 14, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital following an allotment of shares on Aug 14, 2013

    SH01

    Annual return made up to Jul 17, 2013 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Aphrodite Mwanje as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 17, 2012

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mrs Jennifer Elizabeth Westmoreland as a director

    2 pagesAP01

    Termination of appointment of Corporate Directors Limited as a director

    1 pagesTM01

    Registered office address changed from * 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom* on Jul 31, 2012

    1 pagesAD01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 17, 2012

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0