- Company Overview for CROYDON CROSSROADS LIMITED (03233401)
- Filing history for CROYDON CROSSROADS LIMITED (03233401)
- People for CROYDON CROSSROADS LIMITED (03233401)
- Charges for CROYDON CROSSROADS LIMITED (03233401)
- More for CROYDON CROSSROADS LIMITED (03233401)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | DS01 | Application to strike the company off the register | |
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 26 July 2013 no member list | |
22 Aug 2013 | AD01 | Registered office address changed from 410 Brighton Road Croydon Surrey CR2 6AN on 22 August 2013 | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 26 July 2012 no member list | |
26 Jul 2012 | TM01 | Termination of appointment of Julie Marie Reynolds as a director on 31 March 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Sameena Najib as a director on 31 March 2012 | |
18 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 2 August 2011 no member list | |
25 Aug 2011 | CH01 | Director's details changed for Mrs Ajibola Lewis on 25 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Mr David Richard Mellor on 25 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Michelle Campbell on 25 August 2011 | |
25 Aug 2011 | AP01 | Appointment of Ms Sameena Najib as a director | |
25 Aug 2011 | CH01 | Director's details changed for Elizabeth Donaldson Watts-Read on 25 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Ms Julie Marie Reynolds on 25 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Dr Joseph Perpeto Rodrigues on 1 July 2011 | |
15 Jul 2011 | AP03 | Appointment of Mr David Richard Mellor as a secretary | |
15 Jul 2011 | TM01 | Termination of appointment of Edward Davis as a director | |
15 Jul 2011 | TM02 | Termination of appointment of Edward Davis as a secretary | |
18 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 2 August 2010 no member list | |
16 Aug 2010 | AD01 | Registered office address changed from 410 Brighton Road South Croydon Surrey CR2 6AN on 16 August 2010 |