London
WC2N 4BE
Director Name | Mrs Sabina Karlova |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Rumunska 1448/12 Celakovice Vychod Prague Czech Republic |
Director Name | Mr Filip Nemec |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 27 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 4th Floor 35 Piccadilly London W1J 0LP |
Director Name | Ms Jana Kopincova |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 06 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Croisille LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,727 |
Cash | £2,067 |
Current Liabilities | £35,291 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Change of details for Croisille Limited as a person with significant control on 2 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Mr Steven Vincent Rowe on 2 November 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
23 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
1 August 2022 | Registered office address changed from 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 (1 page) |
23 February 2022 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 23 February 2022 (1 page) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
15 November 2021 | Cessation of Jana Kopincova as a person with significant control on 1 October 2021 (1 page) |
15 November 2021 | Notification of Croisille Limited as a person with significant control on 1 October 2021 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
6 May 2021 | Notification of Jana Kopincova as a person with significant control on 2 January 2020 (2 pages) |
27 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 April 2021 | Cessation of Lydia Senni as a person with significant control on 2 January 2020 (1 page) |
27 April 2021 | Cessation of Croisille Limited as a person with significant control on 2 January 2020 (1 page) |
22 May 2020 | Registered office address changed from Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE England to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 22 May 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
21 October 2019 | Director's details changed for Mr Steven Vincent Rowe on 25 May 2018 (2 pages) |
21 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE on 4 September 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
19 July 2018 | Director's details changed for Mr Vladimir Krouzecky on 23 May 2018 (2 pages) |
11 November 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
11 November 2017 | Notification of Lydia Senni as a person with significant control on 20 September 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
11 November 2017 | Notification of Lydia Senni as a person with significant control on 20 September 2017 (2 pages) |
2 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 April 2016 | Appointment of Mr Vladimir Krouzecky as a director on 5 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Jana Kopincova as a director on 5 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Vladimir Krouzecky as a director on 5 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Jana Kopincova as a director on 5 April 2016 (1 page) |
31 March 2016 | Registered office address changed from 4th Floor 35 Piccadilly London London W1J 0LP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 4th Floor 35 Piccadilly London London W1J 0LP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 March 2016 (1 page) |
19 November 2015 | Termination of appointment of Filip Nemec as a director on 6 November 2015 (1 page) |
19 November 2015 | Appointment of Ms Jana Kopincova as a director on 6 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Jana Kopincova as a director on 6 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Filip Nemec as a director on 6 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Filip Nemec as a director on 6 November 2015 (1 page) |
19 November 2015 | Appointment of Ms Jana Kopincova as a director on 6 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 May 2014 | Appointment of Mr Filip Nemec as a director (2 pages) |
29 May 2014 | Termination of appointment of Sabina Karlova as a director (1 page) |
29 May 2014 | Termination of appointment of Sabina Karlova as a director (1 page) |
29 May 2014 | Appointment of Mr Filip Nemec as a director (2 pages) |
17 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Ms Sabina Horejsi on 6 September 2013 (3 pages) |
17 December 2013 | Director's details changed for Ms Sabina Horejsi on 6 September 2013 (3 pages) |
17 December 2013 | Director's details changed for Ms Sabina Horejsi on 6 September 2013 (3 pages) |
14 November 2012 | Incorporation (20 pages) |
14 November 2012 | Incorporation (20 pages) |