Advanced company searchLink opens in new window

CROSS CITY SALES LTD

Company number 06894391

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)
25 Jun 2013 CH01 Director's details changed for Mr Emile Paul Sherman on 24 June 2013
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 June 2012
17 Dec 2012 AUD Auditor's resignation
16 Aug 2012 TM01 Termination of appointment of Iain Canning as a director
03 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
09 Jun 2011 CH01 Director's details changed for Emile Paul Sherman on 9 June 2011
09 Jun 2011 CH01 Director's details changed for Emile Paul Sherman on 9 June 2011
09 Jun 2011 CH01 Director's details changed for Emile Sherman on 9 June 2011
07 Jun 2011 AD01 Registered office address changed from 16 Manette Street 2Nd Floor London W1D 4AR United Kingdom on 7 June 2011
25 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
26 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
03 Nov 2010 CERTNM Company name changed see-saw films international LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
  • NM01 ‐ Change of name by resolution
27 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from 14 Manette Street 2Nd Floor London W1D 4AR United Kingdom on 31 March 2010
23 Mar 2010 AD01 Registered office address changed from 26 Lloyd Baker Street London WC1X 9AW on 23 March 2010
15 Jun 2009 288a Director appointed emile sherman
12 Jun 2009 288a Director appointed iain alexander canning
12 Jun 2009 225 Accounting reference date extended from 31/05/2010 to 30/06/2010
01 May 2009 288b Appointment terminated director yomtov jacobs
01 May 2009 NEWINC Incorporation