- Company Overview for CROSS CHEMIST LIMITED (09002720)
- Filing history for CROSS CHEMIST LIMITED (09002720)
- People for CROSS CHEMIST LIMITED (09002720)
- Charges for CROSS CHEMIST LIMITED (09002720)
- More for CROSS CHEMIST LIMITED (09002720)
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) |
---|---|---|---|
09 Jan 2018 | CH01 | Director's details changed for Mr Jay Rayani on 9 January 2018 | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
04 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
18 Jan 2016 | AD01 | Registered office address changed from 77 Beverley Gardens Stanmore Middlesex HA7 2AP to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Ashish Shah on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Jay Rayani on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Dhaval Umakant Patel on 18 January 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2014 | MR01 | Registration of charge 090027200002, created on 13 October 2014 | |
05 Aug 2014 | MR01 | Registration of charge 090027200001, created on 30 July 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Dhaval Umakant Patel as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Ashish Shah as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Dash Healthcare Limited as a director | |
16 Jun 2014 | CH01 | Director's details changed for Mr Jay Riyani on 17 April 2014 | |
17 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-17
|