Advanced company searchLink opens in new window

SOUTHERN CROSS ENTERPRISES LIMITED

Company number 06234746

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)
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
  • GBP 30
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