NUEVE CROWTHORNE LTD

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2024-01-02

View Document

12/12/2312 December 2023 Termination of appointment of Francisco Beni as a director on 2023-07-06

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Registered office address changed from 42 High Street Eton Windsor SL4 6BD United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on 2023-01-12

View Document

12/01/2312 January 2023 Statement of affairs

View Document

11/01/2311 January 2023 Appointment of a voluntary liquidator

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

14/10/2114 October 2021 Cessation of Sarah-Jane Beni as a person with significant control on 2021-01-20

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2020-10-30

View Document

14/10/2114 October 2021 Notification of Francisco Beni as a person with significant control on 2021-10-14

View Document

15/07/2115 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

11/03/2111 March 2021 30/10/19 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE BENI

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR IULIAN CROITORU

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

14/10/2014 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR IULIAN CROITORU

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 CESSATION OF FRANCISCO BENI AS A PSC

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-JANE BENI

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MRS SARAH-JANE BENI

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BENI

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR IULIAN CROITORU

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY YASMEEN HUSSAIN

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCISCO BENI / 14/06/2019

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MR YASMEEN BI HUSSAIN

View Document

14/10/1814 October 2018 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