Advanced company searchLink opens in new window

CRUZ AND SANDERS R.E. LIMITED

Company number 06124770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
26 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
24 Oct 2019 AP01 Appointment of Mr Souleymane Soumahoro as a director on 15 July 2019
24 Oct 2019 TM01 Termination of appointment of Anne Rose Stagg as a director on 15 July 2019
24 Oct 2019 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 15 July 2019
24 Oct 2019 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Suite 1, 37 Panton Street London SW1Y 4EA on 24 October 2019
22 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 27 May 2017 with updates
01 Aug 2017 PSC01 Notification of Alberto Rinaldi as a person with significant control on 6 April 2016
21 Oct 2016 TM01 Termination of appointment of Zinya Patel as a director on 8 October 2016
21 Oct 2016 AP01 Appointment of Mrs Anne Rose Stagg as a director on 8 October 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
22 Apr 2016 CH01 Director's details changed for Mrs Zinya Patel on 7 April 2016
09 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
09 Mar 2016 AP01 Appointment of Mrs Zinya Patel as a director on 23 February 2016