LLANTILIO CROSSENNY LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-04-05

View Document

23/08/2323 August 2023 Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX United Kingdom to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on 2023-08-23

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-11-15 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Cessation of Yasmine Rees as a person with significant control on 2022-01-06

View Document

27/01/2227 January 2022 Termination of appointment of Yasmine Rees as a director on 2022-01-06

View Document

25/01/2225 January 2022 Appointment of Mr Armando Tristan Jr as a director on 2022-01-06

View Document

24/01/2224 January 2022 Notification of Armando Tristan Jr as a person with significant control on 2022-01-06

View Document

19/01/2219 January 2022 Registered office address changed from 26 George Street Maesteg CF34 0UU Wales to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 2022-01-19

View Document

16/11/2116 November 2021 Incorporation

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