- Company Overview for CROSBY TEXTOR FULLBROOK LIMITED (07196489)
- Filing history for CROSBY TEXTOR FULLBROOK LIMITED (07196489)
- People for CROSBY TEXTOR FULLBROOK LIMITED (07196489)
- More for CROSBY TEXTOR FULLBROOK LIMITED (07196489)
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 | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
12 Dec 2018 | CH01 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR England to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 30 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Lynton Keith Crosby on 23 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Lynton Keith Crosby on 4 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Mark Andrew Textor on 4 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Mark Stephen Fullbrook on 6 September 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 20-22 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE to 6th Floor 7 Old Park Lane London W1K 1QR on 7 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
21 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|