CROFT INTERNATIONAL PROPERTIES LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewRemoval of liquidator by court order

View Document

01/10/251 October 2025 NewAppointment of a voluntary liquidator

View Document

05/08/255 August 2025 Liquidators' statement of receipts and payments to 2025-06-10

View Document

19/06/2419 June 2024 Registered office address changed from 21 Vicarage Gate London W8 4AA England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2024-06-19

View Document

18/06/2418 June 2024 Statement of affairs

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELISENDA JONES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/08/1827 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

20/08/1720 August 2017 PSC'S CHANGE OF PARTICULARS / MR ATEF ELDIN / 01/01/2017

View Document

18/06/1718 June 2017 DIRECTOR APPOINTED MS ELISENDA JONES

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company