- Company Overview for CRUISE AMOUR LTD (06704042)
- Filing history for CRUISE AMOUR LTD (06704042)
- People for CRUISE AMOUR LTD (06704042)
- More for CRUISE AMOUR LTD (06704042)
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 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2013 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2013-01-23
|
|
23 Jan 2013 | AD01 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EZ United Kingdom on 23 January 2013 | |
22 Jan 2013 | TM01 | Termination of appointment of Elizabeth Jane Hurrell as a director on 1 May 2012 | |
22 Jan 2013 | TM02 | Termination of appointment of Delia Welham-Jones as a secretary on 1 May 2012 | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
08 Oct 2010 | AA | Accounts made up to 31 March 2010 | |
08 Oct 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Mrs Elizabeth Jane Hurrell on 22 September 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 25 March 2010 | |
15 Jan 2010 | AA | Accounts made up to 30 September 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Miss Elizabeth Jane Buckle on 10 December 2008 | |
16 Nov 2009 | AP01 | Appointment of Mr Timothy Hurrell as a director | |
22 Sep 2008 | NEWINC | Incorporation |