CROMWELL BROS. & ASSOCIATES LIMITED

Francis House Francis House, Barnet, EN5 5RN, England
StatusDISSOLVED
Company No.06397366
CategoryPrivate Limited Company
Incorporated12 Oct 2007
Age16 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 3 days

SUMMARY

CROMWELL BROS. & ASSOCIATES LIMITED is an dissolved private limited company with number 06397366. It was incorporated 16 years, 7 months, 23 days ago, on 12 October 2007 and it was dissolved 1 year, 7 months, 3 days ago, on 01 November 2022. The company address is Francis House Francis House, Barnet, EN5 5RN, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Aikaterini Adam

Change date: 2022-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: Francis House 2 Park Road Barnet EN5 5RN

Old address: 1 Kings Avenue London N21 3NA United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-04

Psc name: Mrs. Aikaterini Adam

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-27

Psc name: Aikaterini Adam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2018

Action Date: 05 May 2018

Category: Address

Type: AD01

Old address: 4 Cameron Close Myddleton Park Oakleigh Park London N20 0HU England

New address: 1 Kings Avenue London N21 3NA

Change date: 2018-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: 923 Finchley Road Golders Green London NW11 7PE England

Change date: 2018-05-02

New address: 4 Cameron Close Myddleton Park Oakleigh Park London N20 0HU

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mrs Aikaterini Adam

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-27

Psc name: Cosmos Consulting Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stavros Katsaitis

Termination date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: 23 Greenacres Hendon Lane Finchley London N3 3SF

New address: 923 Finchley Road Golders Green London NW11 7PE

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: 23 Greenacres Hendon Lane London N3 3SF

Change date: 2014-11-05

New address: 23 Greenacres Hendon Lane Finchley London N3 3SF

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stavros Katsaitis

Change date: 2012-09-21

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stavros Katsaitis

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-19

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Barry-Tait

Documents

View document PDF

Gazette notice compulsary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Barry-Tait

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Company Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-12

Old address: 23 Greenacres Hendon Lane London N3 3SF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: 788-790 Finchley Road London NW11 7TJ

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed superior data systems LIMITED\certificate issued on 08/02/10

Documents

View document PDF

Change of name notice

Date: 08 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change corporate director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Company Directors Limited

Change date: 2009-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-30

Officer name: Temple Secretaries Limited

Documents

View document PDF

Resolution

Date: 07 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBELL BAKERY LTD

180 CAVEHILL ROAD,BELFAST,BT15 5EX

Number:NI632990
Status:ACTIVE
Category:Private Limited Company

CROSSHANDS TRAINING LTD

PENCOED VILLA,AMMANFORD,SA18 2LF

Number:10271264
Status:ACTIVE
Category:Private Limited Company

DAVID BEAUMONT LIMITED

4 THE PLATTS,NEWARK,NG24 4PY

Number:02025469
Status:ACTIVE
Category:Private Limited Company

K K KALSI ACCOUNTANTS LTD

144 LONDON ROAD,SLOUGH,SL3 9LH

Number:09574398
Status:ACTIVE
Category:Private Limited Company

MAGIC OXYGEN LIMITED

FLAT 1, MALVERN HOUSE,LYME REGIS,DT7 3QE

Number:09530798
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOLLGATE MOT SERVICE CENTRE LIMITED

UNIT 6 & 7 TOLLGATE COURT,STAFFORD,ST16 3HS

Number:07964979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source