- Company Overview for CROSSROADS GLOBAL LIMITED (06417158)
- Filing history for CROSSROADS GLOBAL LIMITED (06417158)
- People for CROSSROADS GLOBAL LIMITED (06417158)
- More for CROSSROADS GLOBAL LIMITED (06417158)
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) |
---|---|---|---|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
28 Feb 2013 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Monika Chauhan-Stok on 31 October 2012 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AD01 | Registered office address changed from 86 Andover Road Newbury Berkshire RG14 6JR United Kingdom on 15 November 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 3 April 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2011 | AD01 | Registered office address changed from 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 25 February 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
25 Jan 2011 | AD01 | Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 25 January 2011 | |
05 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Monika Chauhan-Stok on 4 December 2009 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 86 andover road newbury berkshire RG14 6JR | |
01 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
20 Nov 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
03 Nov 2008 | 288b | Appointment terminated secretary monika chauhan-stok | |
03 Nov 2008 | 288b | Appointment terminated director morris fleming |