- Company Overview for CROSSGILL OPPORTUNITIES LTD (09141626)
- Filing history for CROSSGILL OPPORTUNITIES LTD (09141626)
- People for CROSSGILL OPPORTUNITIES LTD (09141626)
- More for CROSSGILL OPPORTUNITIES LTD (09141626)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
09 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 6 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 January 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
05 Jul 2022 | AD01 | Registered office address changed from Flat 61 Preston House Walsall WS1 2HT United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 July 2022 | |
05 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022 | |
05 Jul 2022 | PSC07 | Cessation of Jermaine Brown as a person with significant control on 24 June 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Jermaine Brown as a director on 24 June 2022 | |
18 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 165 Honey Close Dagenham RM10 8TG United Kingdom to Flat 61 Preston House Walsall WS1 2HT on 17 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Connor Griffiths as a person with significant control on 1 December 2020 | |
17 Dec 2020 | PSC01 | Notification of Jermaine Brown as a person with significant control on 1 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Jermaine Brown as a director on 1 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Connor Griffiths as a director on 1 December 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 32 Dunbar Road London E7 9NQ United Kingdom to 165 Honey Close Dagenham RM10 8TG on 19 October 2020 | |
19 Oct 2020 | PSC01 | Notification of Connor Griffiths as a person with significant control on 28 September 2020 |