Advanced company searchLink opens in new window

CROSSGATE UK LIMITED

Company number 06373039

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)
15 Oct 2012 AD02 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
12 Oct 2012 AD03 Register(s) moved to registered inspection location
12 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
21 Aug 2012 AD01 Registered office address changed from the Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE on 21 August 2012
21 Aug 2012 TM01 Termination of appointment of Michael Morsch as a director
21 Aug 2012 AP03 Appointment of Mr Howard Bennett as a secretary
21 Aug 2012 AP01 Appointment of Mrs Elena Shishkina as a director
16 May 2012 AA Accounts for a small company made up to 31 December 2011
27 Oct 2011 TM01 Termination of appointment of Rakesh Harji as a director
12 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
21 Jun 2011 TM01 Termination of appointment of Markus Juhr-De-Benedetti as a director
25 May 2011 AA Accounts for a small company made up to 31 December 2010
11 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
30 Sep 2010 88(2) Capitals not rolled up
30 Sep 2010 AD03 Register(s) moved to registered inspection location
20 Sep 2010 AD02 Register inspection address has been changed
09 Jun 2010 AA Full accounts made up to 31 December 2009
12 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
13 Aug 2009 288a Director appointed mr michael morsch
07 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 01/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2009 AA Accounts for a small company made up to 31 December 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ
04 Nov 2008 288b Appointment terminated secretary pennsec LIMITED
28 Oct 2008 363a Return made up to 17/09/08; full list of members
18 Apr 2008 288a Director appointed markus carl juhr-de-benedetti