CRUZ IT CONSULTANCY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

16/08/2416 August 2024 Registered office address changed from Carr Mills 35 Carr Mills Buslingthorpe Lane Leeds West Yorkshire LS7 2DD United Kingdom to 6 Preston Place 23a Preston Street Faversham ME13 8NZ on 2024-08-16

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/05/236 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/01/2327 January 2023 Registered office address changed from Flat 3 96 Pontefract Lane Leeds LS9 8HZ England to Carr Mills 35 Carr Mills Buslingthorpe Lane Leeds West Yorkshire LS7 2DD on 2023-01-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Change of details for Mr Percival Dominic D Cruz as a person with significant control on 2021-11-12

View Document

14/11/2114 November 2021 Director's details changed for Mr Percival Dominic D Cruz on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Mrs Jenny Benedicta Pires on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from 130 Old Street London EC1V 9BD England to Flat 3 98 Pontefract Lane Leeds LS9 8HZ on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mrs Jenny Benedicta Pires as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from Flat 3 98 Pontefract Lane Leeds LS9 8HZ England to Flat 3 96 Pontefract Lane Leeds LS9 8HZ on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mrs Jenny Benedicta Pires on 2021-11-12

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