Advanced company searchLink opens in new window

CROSS CHEMIST LIMITED

Company number 09002720

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted