- Company Overview for CROSSROADS DESIGN & MARKETING LTD (06066046)
- Filing history for CROSSROADS DESIGN & MARKETING LTD (06066046)
- People for CROSSROADS DESIGN & MARKETING LTD (06066046)
- More for CROSSROADS DESIGN & MARKETING LTD (06066046)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | AD01 | Registered office address changed from 25 Maney Corner Sutton Coldfield West Midlands B72 1QL England on 29 January 2014 | |
14 May 2013 | AD01 | Registered office address changed from Holbeche House 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD England on 14 May 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from Lancaster House Drayton Road Shirley Solihull West Midlands B90 4NG England on 2 April 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from 13 Wellesbourne Grove Stratford-upon-Avon Warwickshire CV37 6PD England on 21 July 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 12 Payton Street Stratford upon Avon CV37 6UA on 21 July 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
08 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
22 Jul 2008 | 363a | Return made up to 24/01/08; full list of members | |
21 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment terminated secretary richard peachey | |
23 Mar 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
24 Jan 2007 | 288b | Secretary resigned | |
24 Jan 2007 | NEWINC | Incorporation |