- Company Overview for CROSSCO (2023) LIMITED (05172703)
- Filing history for CROSSCO (2023) LIMITED (05172703)
- People for CROSSCO (2023) LIMITED (05172703)
- More for CROSSCO (2023) LIMITED (05172703)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2024 | DS01 | Application to strike the company off the register | |
31 Oct 2023 | PSC05 | Change of details for Our Media Limited as a person with significant control on 31 October 2023 | |
11 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Aug 2023 | PSC07 | Cessation of Hubert Dietrich Burda as a person with significant control on 23 August 2023 | |
28 Aug 2023 | CERTNM |
Company name changed hubert burda media LIMITED\certificate issued on 28/08/23
|
|
25 Aug 2023 | PSC02 | Notification of Our Media Limited as a person with significant control on 23 August 2023 | |
25 Aug 2023 | AD01 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BT United Kingdom to Eagle House Colston Avenue Bristol England BS1 4st on 25 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
19 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
22 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
09 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 July 2017 | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Nov 2020 | AD01 | Registered office address changed from The Tower Phoenix Square Colchester Essex CO4 9HY to Vineyard House 44 Brook Green London W6 7BT on 30 November 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Kevin Donald Langford as a director on 13 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
03 Jan 2020 | TM01 | Termination of appointment of Elizabeth Helen Hooper as a director on 27 September 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Luke Patten as a director on 27 September 2019 | |
03 Jan 2020 | AP01 | Appointment of Donald Mclean Millar as a director on 27 September 2019 | |
03 Jan 2020 | AP01 | Appointment of Andrew Marshall as a director on 27 September 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Luke Patten on 14 August 2019 |