Advanced company searchLink opens in new window

CRUISE CONNECTIONS LIMITED

Company number 07812688

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)
07 Jul 2014 AA Full accounts made up to 31 December 2013
29 Nov 2013 MR04 Satisfaction of charge 1 in full
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 130,000
03 Jul 2013 AA Full accounts made up to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
26 Jun 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 130,000
19 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ That the issued share capital of the company be increased 09/12/2011
  • RES16 ‐ Resolution of redemption of redeemable shares
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 30,000
18 Nov 2011 AD01 Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom on 18 November 2011
18 Nov 2011 TM01 Termination of appointment of John Mcmillan as a director
18 Nov 2011 AP01 Appointment of Mr Nigel David Adams as a director
27 Oct 2011 AA01 Current accounting period shortened from 31 October 2012 to 31 December 2011
17 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)