- Company Overview for SOUTHERN CROSS ACQUISITIONS LIMITED (06617087)
- Filing history for SOUTHERN CROSS ACQUISITIONS LIMITED (06617087)
- People for SOUTHERN CROSS ACQUISITIONS LIMITED (06617087)
- More for SOUTHERN CROSS ACQUISITIONS LIMITED (06617087)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2013 | DS01 | Application to strike the company off the register | |
11 Jul 2012 | AR01 |
Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
11 Jul 2012 | CH04 | Secretary's details changed for Bottom of the Harbour Ltd on 20 February 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
02 Aug 2011 | AP04 | Appointment of Bottom of the Harbour Ltd as a secretary | |
01 Aug 2011 | TM01 | Termination of appointment of Grahame Ober as a director | |
01 Aug 2011 | TM02 | Termination of appointment of Bottom Ltd as a secretary | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
04 Aug 2010 | TM01 | Termination of appointment of Grahame Ober as a director | |
04 Aug 2010 | CH03 | Secretary's details changed for Bottom of the Harbour Ltd on 1 October 2009 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Aug 2009 | 363a | Return made up to 11/06/09; full list of members | |
10 Aug 2009 | 288a | Secretary appointed bottom of the harbour LTD | |
30 Jul 2009 | 288a | Director appointed mr grahame ober | |
13 Jul 2009 | 288c | Director's Change of Particulars / rhonda ober / 15/08/2008 / HouseName/Number was: 16, now: 33; Street was: berwick court farm, now: steyne road; Area was: berwick, now: ; Post Town was: polegate, now: seaford; Post Code was: BN265QS, now: BN25 1HT; Country was: england, now: united kingdom | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from unit 16 berwick court farm polegate BN265QS united kingdom | |
30 Jul 2008 | 288a | Director appointed ms rhonda ober | |
30 Jul 2008 | 288a | Director appointed mr grahame ober | |
11 Jun 2008 | 288b | Appointment Terminated Director Incorporate Directors LIMITED | |
11 Jun 2008 | 288b | Appointment Terminated Secretary incorporate secretariat LIMITED | |
11 Jun 2008 | NEWINC | Incorporation |