Advanced company searchLink opens in new window

CROSSKASE LIMITED

Company number 07434162

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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