- Company Overview for CROSSCO (1348) LIMITED (08796034)
- Filing history for CROSSCO (1348) LIMITED (08796034)
- People for CROSSCO (1348) LIMITED (08796034)
- More for CROSSCO (1348) LIMITED (08796034)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 May 2020 | AP01 | Appointment of Martin Robertson as a director on 12 May 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
02 Jul 2019 | AD01 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 July 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 May 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
13 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
09 Oct 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to Ergon House Horseferry Road London SW1P 2AL on 6 August 2014 | |
09 Jan 2014 | AP01 | Appointment of Steven Michael Kenee as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Sean Nicolson as a director | |
09 Jan 2014 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 9 January 2014 | |
29 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-29
|