Advanced company searchLink opens in new window

CROCUS VALLEY (RAYNES PARK) NO 1 LIMITED

Company number 10795769

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
07 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 3 April 2023
31 Mar 2023 AA01 Current accounting period extended from 5 April 2023 to 30 September 2023
28 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 May 2022 AD01 Registered office address changed from 40 Clifton Street London EC2A 4DX England to 76 New Cavendish Street London W1G 9TB on 30 May 2022
30 May 2022 AD02 Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ United Kingdom to 40 Clifton Street London EC2A 4DX
30 May 2022 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 40 Clifton Street London EC2A 4DX on 30 May 2022
10 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
04 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
30 Jul 2020 AD02 Register inspection address has been changed from 26 Bedford Square London WC1B 3HP England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ
29 Jul 2020 CH01 Director's details changed for Mr Nicholas Mark Fitzgerald Trigg on 29 July 2020
29 Jul 2020 CH01 Director's details changed for Mr Paul Denis Rivlin on 29 July 2020
29 Jul 2020 CH01 Director's details changed for Mr Neil Lawson-May on 29 July 2020
29 Jul 2020 PSC05 Change of details for Crocus Valley Holding Limited as a person with significant control on 29 July 2020
29 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
04 Jun 2019 AD03 Register(s) moved to registered inspection location 26 Bedford Square London WC1B 3HP
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
03 Jun 2019 AD02 Register inspection address has been changed to 26 Bedford Square London WC1B 3HP
11 Jan 2019 AA Total exemption full accounts made up to 5 April 2018