Advanced company searchLink opens in new window

7 CROMWELL PLACE LIMITED

Company number 08190128

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)
08 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
08 May 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Jan 2014 MR04 Satisfaction of charge 081901280004 in full
22 Jan 2014 MR04 Satisfaction of charge 2 in full
22 Jan 2014 MR04 Satisfaction of charge 3 in full
22 Jan 2014 MR04 Satisfaction of charge 1 in full
31 Dec 2013 AD01 Registered office address changed from 4Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 31 December 2013
23 Dec 2013 4.70 Declaration of solvency
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Dec 2013 AA01 Previous accounting period extended from 31 August 2013 to 10 December 2013
02 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
02 Oct 2013 CH01 Director's details changed for Anar Pasha on 22 November 2012
02 Oct 2013 CH01 Director's details changed for Mr Bharat Kumar Hirji Thakrar on 22 November 2012
13 Jun 2013 MR01 Registration of charge 081901280004
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2012 AD01 Registered office address changed from C/O Jd Law Llp 4Th Floor, Temple Bar House 23-28 Fleet Street London EC4Y 1AA United Kingdom on 22 November 2012
23 Aug 2012 NEWINC Incorporation