Advanced company searchLink opens in new window

CRUISE AMOUR LTD

Company number 06704042

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)
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
  • GBP 1,000
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