NUEVE CROWTHORNE LTD
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/12/242 December 2024 | Return of final meeting in a creditors' voluntary winding up |
07/02/247 February 2024 | Liquidators' statement of receipts and payments to 2024-01-02 |
12/12/2312 December 2023 | Termination of appointment of Francisco Beni as a director on 2023-07-06 |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
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 |
12/01/2312 January 2023 | Statement of affairs |
11/01/2311 January 2023 | Appointment of a voluntary liquidator |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
14/10/2114 October 2021 | Cessation of Sarah-Jane Beni as a person with significant control on 2021-01-20 |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2020-10-30 |
14/10/2114 October 2021 | Notification of Francisco Beni as a person with significant control on 2021-10-14 |
15/07/2115 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
11/03/2111 March 2021 | 30/10/19 UNAUDITED ABRIDGED |
25/01/2125 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE BENI |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR IULIAN CROITORU |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
14/10/2014 October 2020 | PREVSHO FROM 31/10/2019 TO 30/10/2019 |
14/10/2014 October 2020 | APPOINTMENT TERMINATED, DIRECTOR IULIAN CROITORU |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
14/10/2014 October 2020 | CESSATION OF FRANCISCO BENI AS A PSC |
14/10/2014 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-JANE BENI |
14/10/2014 October 2020 | DIRECTOR APPOINTED MRS SARAH-JANE BENI |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BENI |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR IULIAN CROITORU |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, SECRETARY YASMEEN HUSSAIN |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANCISCO BENI / 14/06/2019 |
24/10/1824 October 2018 | SECRETARY APPOINTED MR YASMEEN BI HUSSAIN |
14/10/1814 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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