Advanced company searchLink opens in new window

CROSBY TEXTOR PEPPER LIMITED

Company number 06622214

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
05 Nov 2019 TM01 Termination of appointment of Mark Andrew Textor as a director on 4 November 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
30 Nov 2018 CH01 Director's details changed for Mr Mark Andrew Textor on 19 November 2018
30 Nov 2018 CH03 Secretary's details changed for Lynton Keith Crosby on 19 November 2018
30 Nov 2018 CH01 Director's details changed for Sir Lynton Keith Crosby on 19 November 2018
30 Nov 2018 PSC04 Change of details for Mr Mark Andrew Textor as a person with significant control on 19 November 2018
30 Nov 2018 PSC04 Change of details for Sir Lynton Keith Crosby as a person with significant control on 19 November 2018
30 Nov 2018 AD01 Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR United Kingdom to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 30 November 2018
26 Sep 2018 CH01 Director's details changed for Lynton Keith Crosby on 23 July 2018
26 Sep 2018 PSC04 Change of details for Sir Lynton Keith Crosby as a person with significant control on 23 July 2018
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Jan 2017 AD01 Registered office address changed from Lichfield House 60 Abbots Ride Farnham Surrey GU9 8HZ England to 6th Floor 7 Old Park Lane London W1K 1QR on 3 January 2017
05 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
21 Mar 2016 AD01 Registered office address changed from 55a the Street Wrecclesham Surrey GU10 4QS England to Lichfield House 60 Abbots Ride Farnham Surrey GU9 8HZ on 21 March 2016
02 Jan 2016 AD01 Registered office address changed from 62 Hurst Lane East Molesey Surrey KT8 9DZ to 55a the Street Wrecclesham Surrey GU10 4QS on 2 January 2016
03 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014