- Company Overview for CROSSKASE LIMITED (07434162)
- Filing history for CROSSKASE LIMITED (07434162)
- People for CROSSKASE LIMITED (07434162)
- More for CROSSKASE LIMITED (07434162)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2016 | DS01 | Application to strike the company off the register | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
25 Jun 2015 | AP01 | Appointment of Mr Matthew Thorpe as a director on 25 June 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
19 Aug 2014 | TM02 | Termination of appointment of David Alfred Joseph Wiskin as a secretary on 19 August 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
16 Mar 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 31 March 2012 | |
15 Mar 2012 | AP01 | Appointment of Mr Edward Mark Collingwood Fuchs as a director | |
15 Mar 2012 | TM01 | Termination of appointment of Kevin Copp as a director | |
21 Feb 2012 | AUD | Auditor's resignation | |
20 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from Suite 2 Baron Hall Horsham Road Pease Pottage West Sussex RH11 9AW United Kingdom on 19 August 2011 | |
23 Jun 2011 | AP03 | Appointment of David Alfred Joseph Wiskin as a secretary | |
01 Apr 2011 | AP01 | Appointment of Mr Kevin Roy Copp as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Laurence Douglas Adams as a director | |
09 Nov 2010 | NEWINC | Incorporation |