CROMWELL & CLARK LIMITED - History of Changes


DateDescription
2024-05-11 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-03-29 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009252
2024-03-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-03-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/01/2024:LIQ. CASE NO.1
2023-04-05 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/01/2023:LIQ. CASE NO.1
2022-03-07 delete address 98 MELBOURNE STREET EAST GLOUCESTER ENGLAND GL1 4NR
2022-03-07 insert address F A SIMMS & PARTNERS ALMA PARK WOODWAY LANE LUTTERWORTH LEICESTERSHIRE LE17 5FB
2022-03-07 update company_status Active => Liquidation
2022-03-07 update registered_address
2022-02-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM 98 MELBOURNE STREET EAST GLOUCESTER GL1 4NR ENGLAND
2022-02-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-02-07 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-12-07 delete address 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET
2021-12-07 insert address 98 MELBOURNE STREET EAST GLOUCESTER ENGLAND GL1 4NR
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update registered_address
2021-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2021 FROM 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON RICHARD SMITH / 23/12/2016
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES
2020-08-07 update company_status Active - Proposal to Strike off => Active
2020-07-22 update statutory_documents DISS40 (DISS40(SOAD))
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-01-28 update statutory_documents FIRST GAZETTE
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-12 update statutory_documents FIRST GAZETTE
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-02-08 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-01-15 update statutory_documents 23/12/15 FULL LIST
2015-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON RICHARD SMITH / 27/10/2015
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 55 NORTH CROSS ROAD LONDON SE22 9ET
2015-02-07 insert address 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET
2015-02-07 update reg_address_care_of 05/02/2013 => null
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O 05/02/2013 55 NORTH CROSS ROAD LONDON SE22 9ET
2015-01-06 update statutory_documents 23/12/14 FULL LIST
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON RICHARD SMITH / 06/01/2015
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 55 NORTH CROSS ROAD LONDON UNITED KINGDOM SE22 9ET
2014-04-07 insert address 55 NORTH CROSS ROAD LONDON SE22 9ET
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-04-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-03-12 update statutory_documents 23/12/13 FULL LIST
2014-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON RICHARD SMITH / 22/12/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 1ST FLOOR 2 WOODBERRY GROVE LONDON UNITED KINGDOM N12 0DR
2013-06-25 insert address 55 NORTH CROSS ROAD LONDON UNITED KINGDOM SE22 9ET
2013-06-25 update reg_address_care_of null => 05/02/2013
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-25 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-19 update statutory_documents 23/12/12 FULL LIST
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON RICHARD SMITH / 15/12/2012
2013-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-24 update statutory_documents 23/12/11 FULL LIST
2012-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON RICHARD SMITH / 24/04/2012
2012-04-24 update statutory_documents FIRST GAZETTE
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2011-01-27 update statutory_documents 23/12/10 FULL LIST
2010-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19 update statutory_documents 23/12/09 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON RICHARD SMITH / 19/01/2010
2008-12-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION