Advanced company searchLink opens in new window

CROMWELL SECRETARIAL SERVICES LTD

Company number 03744882

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)
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
14 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Nov 2013 CH04 Secretary's details changed for Margaretta Corporate Secretaries Limited on 13 November 2013
13 Nov 2013 AD01 Registered office address changed from 665 Finchley Road London NW2 2HN England on 13 November 2013
13 Nov 2013 AD01 Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13 November 2013
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AD01 Registered office address changed from 665 Finchley Road London NW2 2HN on 11 November 2013
20 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2010 CERTNM Company name changed itts international incentives therapy and training systems LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
13 Jul 2010 CONNOT Change of name notice
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued