Advanced company searchLink opens in new window

CROSBY TEXTOR FULLBROOK SOLUTIONS LIMITED

Company number 09121179

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
06 Dec 2018 PSC05 Change of details for Ctf Partners Limited as a person with significant control on 19 November 2018
06 Dec 2018 CH01 Director's details changed for Mr Eugene Gerard Curley on 19 November 2018
06 Dec 2018 CH01 Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018
06 Dec 2018 CH01 Director's details changed for Sir Lynton Keith Crosby on 19 November 2018
06 Dec 2018 AD01 Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 6 December 2018
05 Dec 2018 TM01 Termination of appointment of Mark Andrew Textor as a director on 31 October 2018
16 Nov 2018 AP01 Appointment of Sir Lynton Keith Crosby as a director on 31 October 2018
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Oct 2016 CH01 Director's details changed for Mr Mark Andrew Textor on 4 October 2016
07 Oct 2016 CH01 Director's details changed for Mr Mark Stephen Fullbrook on 6 September 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
15 Sep 2016 CH01 Director's details changed for Mr Mark Stephen Fullbrook on 23 August 2016
01 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
14 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
16 Dec 2014 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)