CROCUS VALLEY LIMITED

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/01/248 January 2024 Return of final meeting in a members' voluntary winding up

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB to Centenary House Penninsala Park Rydon Lane Exeter EX2 7XE on 2023-03-20

View Document

20/03/2320 March 2023 Declaration of solvency

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/02/2320 February 2023 Satisfaction of charge 087045550004 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 087045550005 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 087045550003 in full

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

26/09/2226 September 2022 Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to 40 Clifton Street London EC2A 4DX

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/12/1423 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 SAIL ADDRESS CREATED

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087045550002

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087045550001

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED PALATIUM PROPERTY NO. 1 LIMITED
CERTIFICATE ISSUED ON 10/01/14

View Document

04/12/134 December 2013 COMPANY NAME CHANGED LLOYDS COURT LIMITED
CERTIFICATE ISSUED ON 04/12/13

View Document

25/10/1325 October 2013 CURRSHO FROM 30/09/2014 TO 05/04/2014

View Document

24/09/1324 September 2013 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