- Company Overview for SOUTHERN CROSS ENTERPRISES LIMITED (06234746)
- Filing history for SOUTHERN CROSS ENTERPRISES LIMITED (06234746)
- People for SOUTHERN CROSS ENTERPRISES LIMITED (06234746)
- More for SOUTHERN CROSS ENTERPRISES LIMITED (06234746)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2011 | DS01 | Application to strike the company off the register | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 1 May 2011 | |
09 May 2011 | AR01 |
Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
08 Apr 2011 | AA | Total exemption small company accounts made up to 1 May 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 1 May 2009 | |
17 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mr Jay Morgan Sanders on 2 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Mr Jon David Raubenheimer on 1 February 2010 | |
10 Feb 2010 | AA01 | Previous accounting period shortened from 31 May 2009 to 1 May 2009 | |
08 Aug 2009 | 88(2) | Ad 01/08/09 gbp si 27@1=27 gbp ic 3/30 | |
08 Aug 2009 | 288b | Appointment Terminate, Director Gustav Croudace Logged Form | |
08 Aug 2009 | 169 | Gbp ic 4/3 01/08/09 gbp sr 1@1=1 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 102-104 garatt lane london SW184DJ | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 84 faraday road wimbledon, london england SW19 8PB united kingdom | |
03 Aug 2009 | 288b | Appointment Terminated Director gustav croudace | |
24 Jul 2009 | 363a | Return made up to 01/05/09; full list of members | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Feb 2009 | 363a | Return made up to 02/05/08; full list of members | |
23 Jan 2009 | 288c | Director's Change of Particulars / gustav croudace / 01/04/2008 / HouseName/Number was: , now: 84; Street was: woodbury house, now: faraday road; Area was: 2 woodbury house, 1 elm grove, wimbledon, now: wimbledon; Region was: , now: london; Post Code was: SW19 4HE, now: SW19 8PB; Country was: , now: united kingdom | |
22 Oct 2008 | 353 | Location of register of members | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 1ST floor highlands house 165 the braodway wimbledon, london england SW19 1NE | |
22 Oct 2008 | 190 | Location of debenture register | |
22 Oct 2008 | 288c | Director's Change of Particulars / cleve eakin / 15/10/2008 / HouseName/Number was: , now: 50; Street was: 15A barmouth road, now: sommerley street; Post Town was: wandsworth, now: earlsfield; Post Code was: SW18 2DT, now: SW18 4EU |