- Company Overview for CROSS-BORDER PUBLISHING (LONDON) LIMITED (02816082)
- Filing history for CROSS-BORDER PUBLISHING (LONDON) LIMITED (02816082)
- People for CROSS-BORDER PUBLISHING (LONDON) LIMITED (02816082)
- Charges for CROSS-BORDER PUBLISHING (LONDON) LIMITED (02816082)
- More for CROSS-BORDER PUBLISHING (LONDON) LIMITED (02816082)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
09 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
02 May 2023 | PSC05 | Change of details for Ir Media Group Limited as a person with significant control on 6 April 2016 | |
02 May 2023 | CH03 | Secretary's details changed for Aurelia Ryan-Coker on 28 January 2020 | |
10 Feb 2023 | PSC05 | Change of details for Ir Media Group Limited as a person with significant control on 27 May 2022 | |
10 Feb 2023 | CH01 | Director's details changed for Philip Swinstead on 10 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Christopher Harwood Bernard Mills on 10 February 2023 | |
08 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
12 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
13 May 2020 | AP01 | Appointment of Philip Swinstead as a director on 27 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Cem Necdet Cesmig as a director on 27 April 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Ir Media Group Limited 6 Lloyds Avenue London EC3N 3AX on 28 January 2020 | |
07 Aug 2019 | AP03 | Appointment of Aurelia Ryan-Coker as a secretary on 5 June 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 133 Whitechapel High Street London E1 7QA on 7 August 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Dominic Joseph Castley as a director on 31 January 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Cem Necdet Cesmig as a director on 30 January 2019 |