CROCUS VALLEY LIMITED
Company Documents
Date | Description |
---|---|
08/04/248 April 2024 | Final Gazette dissolved following liquidation |
08/04/248 April 2024 | Final Gazette dissolved following liquidation |
08/01/248 January 2024 | Return of final meeting in a members' voluntary winding up |
20/03/2320 March 2023 | Appointment of a voluntary liquidator |
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 |
20/03/2320 March 2023 | Declaration of solvency |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/02/2320 February 2023 | Satisfaction of charge 087045550004 in full |
20/02/2320 February 2023 | Satisfaction of charge 087045550005 in full |
20/02/2320 February 2023 | Satisfaction of charge 087045550003 in full |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-04-05 |
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 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-05 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
23/12/1423 December 2014 | 05/04/14 TOTAL EXEMPTION FULL |
20/10/1420 October 2014 | SAIL ADDRESS CREATED |
20/10/1420 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
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 |
12/08/1412 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087045550002 |
12/08/1412 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087045550001 |
10/01/1410 January 2014 | COMPANY NAME CHANGED PALATIUM PROPERTY NO. 1 LIMITED CERTIFICATE ISSUED ON 10/01/14 |
04/12/134 December 2013 | COMPANY NAME CHANGED LLOYDS COURT LIMITED CERTIFICATE ISSUED ON 04/12/13 |
25/10/1325 October 2013 | CURRSHO FROM 30/09/2014 TO 05/04/2014 |
24/09/1324 September 2013 | 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