CROMWELL BROS. & ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 06397366 |
Category | Private Limited Company |
Incorporated | 12 Oct 2007 |
Age | 16 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 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
Dissolution application strike off company
Date: 05 Aug 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Feb 2012
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 17 Apr 2011
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stavros Katsaitis
Documents
Capital allotment shares
Date: 14 Apr 2011
Action Date: 19 Mar 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-03-19
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Barry-Tait
Documents
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
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas James Barry-Tait
Documents
Resolution
Date: 23 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Company Directors Limited
Documents
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
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
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
Change of name notice
Date: 08 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Resolution
Date: 07 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Some Companies
180 CAVEHILL ROAD,BELFAST,BT15 5EX
Number: | NI632990 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENCOED VILLA,AMMANFORD,SA18 2LF
Number: | 10271264 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE PLATTS,NEWARK,NG24 4PY
Number: | 02025469 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 LONDON ROAD,SLOUGH,SL3 9LH
Number: | 09574398 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |