CROFTSIDE CONSULTING LIMITED: Filings
Overview
Company Name | CROFTSIDE CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08146433 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CROFTSIDE CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Stephanus Janke on Apr 11, 2016 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stephanus Janke as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Elizabeth Westmoreland as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Jun 12, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Aphrodite Mwanje as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 17, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Jennifer Elizabeth Westmoreland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Corporate Directors Limited as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom* on Jul 31, 2012 | 1 pages | AD01 | ||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||
| ||||||||||||
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