Advanced company searchLink opens in new window

CRAMOND CAPITAL PARTNERS LIMITED

Company number 07672798

Filter by category

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
23 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
04 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 4
05 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Dec 2012 AP01 Appointment of Mr Euan Graeme Hamilton as a director
17 Dec 2012 AP01 Appointment of Mr David Ronald Giffin as a director
11 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
25 Aug 2011 AP01 Appointment of Mr Leith Ian Robertson as a director
25 Aug 2011 TM01 Termination of appointment of Martin Mcnair as a director
19 Aug 2011 CERTNM Company name changed dmwsl 681 LIMITED\certificate issued on 19/08/11
  • CONNOT ‐
16 Jun 2011 NEWINC Incorporation