-
CROPNOSIS LIMITED - C/O COWAN & PARTNERS, 60 Constitution Street Leith, Edinburgh, EH6 6RR, United Kingdom
Company Information
- Company registration number
- SC249829
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O COWAN & PARTNERS
- 60 Constitution Street Leith
- Edinburgh
- EH6 6RR C/O COWAN & PARTNERS, 60 Constitution Street Leith, Edinburgh, EH6 6RR UK
Management
- Managing Directors
- SIRUR, Gautam Mohan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-05-21
- Dissolved on
- 2021-05-04
- SIC/NACE
- 01610
Ownership
- Beneficial Owners
- Mr Gautam Mohan Sirur
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HBJ 651 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-05-21
- Annual Return
- Due Date: 2020-06-04
- Last Date: 2019-05-21
-
CROPNOSIS LIMITED Company Description
- CROPNOSIS LIMITED is a ltd registered in United Kingdom with the Company reg no SC249829. Its current trading status is "closed". It was registered 2003-05-21. It was previously called HBJ 651 LIMITED. It has declared SIC or NACE codes as "01610". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-05-21.It can be contacted at C/o Cowan & Partners .
Get CROPNOSIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cropnosis Limited - C/O COWAN & PARTNERS, 60 Constitution Street Leith, Edinburgh, EH6 6RR, United Kingdom
Did you know? kompany provides original and official company documents for CROPNOSIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-05-04) - GAZ2(A)
-
termination-director-company-with-name-termination-date (2021-02-05) - TM01
-
dissolution-application-strike-off-company (2021-02-05) - DS01
-
gazette-notice-voluntary (2021-02-16) - GAZ1(A)
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-05-19) - PSC04
-
accounts-with-accounts-type-micro-entity (2020-01-31) - AA
-
confirmation-statement-with-no-updates (2020-06-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
-
accounts-with-accounts-type-micro-entity (2019-05-23) - AA
-
gazette-filings-brought-up-to-date (2019-05-04) - DISS40
-
change-person-director-company-with-change-date (2019-03-27) - CH01
-
change-to-a-person-with-significant-control (2019-03-27) - PSC04
-
gazette-notice-compulsory (2019-02-26) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-06-12) - AA
-
confirmation-statement-with-updates (2018-06-07) - CS01
-
change-to-a-person-with-significant-control (2018-05-30) - PSC04
-
gazette-filings-brought-up-to-date (2018-05-23) - DISS40
-
gazette-notice-compulsory (2018-03-20) - GAZ1
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-24) - CH01
-
confirmation-statement-with-updates (2017-05-25) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
appoint-person-director-company-with-name-date (2016-06-02) - AP01
-
change-person-director-company-with-change-date (2016-03-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-01-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
termination-director-company-with-name-termination-date (2016-11-30) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
change-person-director-company-with-change-date (2011-06-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-12) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-09) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-12) - 363a
-
legacy (2009-06-12) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-01-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 287
-
legacy (2008-05-22) - 363a
-
legacy (2008-05-22) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-01-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-12) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-28) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-12-23) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-22) - AA
-
legacy (2004-06-14) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-30) - 225
-
resolution (2003-08-30) - RESOLUTIONS
-
resolution (2003-08-05) - RESOLUTIONS
-
legacy (2003-07-08) - 88(2)R
-
legacy (2003-07-08) - 288a
-
legacy (2003-07-08) - 288b
-
certificate-change-of-name-company (2003-06-30) - CERTNM
-
incorporation-company (2003-05-21) - NEWINC