- Company Overview for CROSSINGAREA LIMITED (07638581)
- Filing history for CROSSINGAREA LIMITED (07638581)
- People for CROSSINGAREA LIMITED (07638581)
- Charges for CROSSINGAREA LIMITED (07638581)
- Insolvency for CROSSINGAREA LIMITED (07638581)
- More for CROSSINGAREA LIMITED (07638581)
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) |
---|---|---|---|
04 Jan 2025 | WU04 | Appointment of a liquidator | |
04 Jan 2025 | WU14 | Notice of removal of liquidator by court | |
04 Jan 2025 | AD01 | Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 4 January 2025 | |
18 Feb 2024 | WU07 | Progress report in a winding up by the court | |
05 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023 | |
18 Feb 2023 | WU07 | Progress report in a winding up by the court | |
18 Feb 2022 | WU07 | Progress report in a winding up by the court | |
17 May 2021 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 17 May 2021 | |
02 Feb 2021 | WU04 | Appointment of a liquidator | |
22 Jan 2021 | COCOMP | Order of court to wind up | |
12 Jan 2021 | AM10 | Administrator's progress report | |
12 Jan 2021 | AM25 | Notice of a court order ending Administration | |
04 Jul 2020 | AM10 | Administrator's progress report | |
30 Dec 2019 | AM10 | Administrator's progress report | |
08 Oct 2019 | AM19 | Notice of extension of period of Administration | |
18 Jul 2019 | AM10 | Administrator's progress report | |
16 Apr 2019 | AM07 | Result of meeting of creditors | |
18 Mar 2019 | AM05 | Notice of extension of time period of the administration | |
18 Feb 2019 | AM03 | Statement of administrator's proposal | |
16 Jan 2019 | AD01 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 16 January 2019 | |
10 Jan 2019 | AM01 | Appointment of an administrator | |
07 Nov 2018 | AD01 | Registered office address changed from Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL to 32 Park Cross Street Leeds LS1 2QH on 7 November 2018 | |
22 Oct 2018 | AP01 | Appointment of Mrs Vivienne Gail Wilson as a director on 22 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Darren Harvey as a director on 22 October 2018 | |
27 Jul 2018 | MR01 | Registration of charge 076385810001, created on 27 July 2018 |