CROLLO LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1825 July 2018 APPLICATION FOR STRIKING-OFF

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS FRANCINE CAROL DIEGAN

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 29/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CHANGE PERSON AS DIRECTOR

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 25/08/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 17/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 02/03/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 13/01/2015

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 12/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 10/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 30/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR KEVIN JONES

View Document

04/10/124 October 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/08/123 August 2012 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