- Company Overview for CROCUS CONSULTING LIMITED (04099895)
- Filing history for CROCUS CONSULTING LIMITED (04099895)
- People for CROCUS CONSULTING LIMITED (04099895)
- Charges for CROCUS CONSULTING LIMITED (04099895)
- More for CROCUS CONSULTING LIMITED (04099895)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
15 Jul 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 July 2015 | |
14 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
27 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
27 Dec 2013 | AD01 | Registered office address changed from Ground Floor the Crescent, King Street Leicester LE1 6RX on 27 December 2013 | |
27 Dec 2013 | TM01 | Termination of appointment of Michael Hirst as a director | |
27 Dec 2013 | TM01 | Termination of appointment of Christopher Smith as a director | |
27 Dec 2013 | TM02 | Termination of appointment of Michael Hirst as a secretary | |
27 Dec 2013 | TM01 | Termination of appointment of Paul Grant as a director | |
27 Dec 2013 | TM01 | Termination of appointment of Simon Coyle as a director | |
27 Dec 2013 | AP01 | Appointment of Mr Andrew David Bird as a director | |
06 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
09 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Michael John Hirst on 2 August 2013 | |
06 Aug 2013 | CH03 | Secretary's details changed for Mr Michael John Hirst on 2 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Paul Jocelyn Kirkwood Grant on 2 August 2013 |