CROOZE CONTROL LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

12/09/2312 September 2023 Registered office address changed from 92 Murray Grove London N1 7QJ to 2 Mountside Stanmore Middlesex HA7 2DT on 2023-09-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

08/08/178 August 2017 COMPANY NAME CHANGED DICEE LTD CERTIFICATE ISSUED ON 08/08/17

View Document

02/08/172 August 2017 CESSATION OF ISAAC OSEI AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ISAAC OSEI

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDEON ANTHONY MULLINS

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR GIDEON ANTHONY MULLINS

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHYLLISIA MCCARTHY

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR ISAAC OSEI

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS PHYLLISIA CASSANDRA MCCARTHY

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ISAAC OSEI

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR ROBERT KWAME MANU

View Document

11/06/1511 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 COMPANY NAME CHANGED LOUIS ADOLPHE LTD CERTIFICATE ISSUED ON 08/04/15

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR LOUIS ADOLPHE

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 29 POLESDEN GARDENS LONDON SW20 0UN UNITED KINGDOM

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ISAAC OSEI

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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