Cromwell Arms Ltd was registered on 28 February 2008 with its registered office in Southampton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATER, Mark | 01 October 2008 | 28 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Jamieson | 16 May 2011 | - | 1 |
HUGHES, Jamieson | 16 May 2011 | 16 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 October 2016 | |
DS01 - Striking off application by a company | 22 September 2016 | |
AA01 - Change of accounting reference date | 28 June 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
CH01 - Change of particulars for director | 09 March 2016 | |
AR01 - Annual Return | 09 July 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
MR04 - N/A | 24 December 2014 | |
AP01 - Appointment of director | 23 October 2014 | |
TM01 - Termination of appointment of director | 23 October 2014 | |
TM01 - Termination of appointment of director | 23 October 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
AA - Annual Accounts | 27 June 2013 | |
MR01 - N/A | 24 June 2013 | |
AR01 - Annual Return | 22 April 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 07 March 2012 | |
TM02 - Termination of appointment of secretary | 07 March 2012 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
TM02 - Termination of appointment of secretary | 26 May 2011 | |
AD01 - Change of registered office address | 26 May 2011 | |
AP03 - Appointment of secretary | 25 May 2011 | |
AP03 - Appointment of secretary | 23 May 2011 | |
TM02 - Termination of appointment of secretary | 23 May 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 May 2009 | |
288a - Notice of appointment of directors or secretaries | 20 May 2009 | |
225 - Change of Accounting Reference Date | 29 April 2009 | |
363a - Annual Return | 18 March 2009 | |
287 - Change in situation or address of Registered Office | 17 March 2009 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
NEWINC - New incorporation documents | 28 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2013 | Outstanding |
N/A |
Debenture | 01 May 2008 | Fully Satisfied |
N/A |