Advanced company searchLink opens in new window

SOUTHERN CROSS MOBILE INVESTMENT LIMITED

Company number 08284647

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)
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2019 AP04 Appointment of Entreprenor Limited as a secretary on 1 August 2019
07 Aug 2019 TM02 Termination of appointment of Goodwille Limited as a secretary on 1 August 2019
07 Aug 2019 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD to 78 York Street London W1H 1DP on 7 August 2019
31 Jul 2019 CH01 Director's details changed for Mr Claes Isaksson Persson on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr Claes Isaksson Persson as a person with significant control on 31 July 2019
31 Jul 2019 CH01 Director's details changed for Mr Claes Isaksson Persson on 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 7 November 2018 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 November 2017
01 Jul 2019 RT01 Administrative restoration application
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 PSC04 Change of details for Mr Claes Isaksson Persson as a person with significant control on 23 July 2018
30 Jul 2018 CH01 Director's details changed for Mr Claes Isaksson Persson on 23 July 2018
19 Mar 2018 AA Total exemption full accounts made up to 30 November 2016
19 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
19 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
17 Nov 2016 CH01 Director's details changed for Mr Claes Persson on 7 November 2012
01 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
19 Jun 2015 AP04 Appointment of Goodwille Limited as a secretary on 3 June 2015
18 Jun 2015 AD01 Registered office address changed from 9 Devonshiren Square London EC2M 4YF to St James House 13 Kensington Square London W8 5HD on 18 June 2015
29 May 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
29 May 2015 AA Accounts for a dormant company made up to 30 November 2014
29 May 2015 AA Accounts for a dormant company made up to 30 November 2013