- Company Overview for CROSS ARTFORM VENUES NETWORK LTD (04262991)
- Filing history for CROSS ARTFORM VENUES NETWORK LTD (04262991)
- People for CROSS ARTFORM VENUES NETWORK LTD (04262991)
- More for CROSS ARTFORM VENUES NETWORK LTD (04262991)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | TM02 | Termination of appointment of Afroditi Barmparousi as a secretary on 19 December 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Stephen Mapp as a director on 19 December 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Adam Lloyd Buss as a director on 19 December 2017 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
03 Mar 2017 | TM01 | Termination of appointment of Kathryn Penny as a director on 28 November 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Mark Dobson as a director on 20 June 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
16 Jun 2016 | CC04 | Statement of company's objects | |
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
21 Aug 2015 | AD04 | Register(s) moved to registered office address 456 456. Chester Road Manchester M16 9HD | |
21 Aug 2015 | CH01 | Director's details changed for Dr. Ali Hossaini on 1 April 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Chittenden Horley Limited Chartered Accountants 456 Chester Road Manchester M16 9HD to 456 456. Chester Road Manchester M16 9HD on 21 August 2015 | |
08 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
29 Sep 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
29 Sep 2014 | TM01 | Termination of appointment of Clive Howard Gillman as a director on 14 May 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Sally Rebecca Griffith as a director on 10 June 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Clive Howard Gillman as a director on 14 May 2014 |