Advanced company searchLink opens in new window

41 CROMWELL ROAD HOVE LIMITED

Company number 04534711

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
09 Jul 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
23 Nov 2020 AD01 Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 23 November 2020
16 Oct 2020 PSC02 Notification of Omega Estates Southern Limited as a person with significant control on 13 October 2020
16 Oct 2020 PSC07 Cessation of Alan Pook as a person with significant control on 13 October 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
01 Aug 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with no updates
19 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Oct 2015 TM02 Termination of appointment of Mark Michael Stevens as a secretary on 31 May 2015
18 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
18 Sep 2015 TM01 Termination of appointment of Mark Michael Stevens as a director on 31 May 2015
18 Sep 2015 TM01 Termination of appointment of Mark Michael Stevens as a director on 31 May 2015
05 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2