- Company Overview for CROSSMEADS SALES LIMITED (09882689)
- Filing history for CROSSMEADS SALES LIMITED (09882689)
- People for CROSSMEADS SALES LIMITED (09882689)
- More for CROSSMEADS SALES LIMITED (09882689)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2020 | DS01 | Application to strike the company off the register | |
07 Jan 2020 | PSC04 | Change of details for Mr Dominic Charles Crossan as a person with significant control on 4 December 2019 | |
07 Jan 2020 | PSC07 | Cessation of Annabelle Sophie Crossan as a person with significant control on 4 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
17 Oct 2019 | AD01 | Registered office address changed from 23 the Hornet Chichester PO19 7JL United Kingdom to Suite 52 26 the Hornet Chichester West Sussex PO19 7BB on 17 October 2019 | |
28 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
03 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 May 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
20 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
07 Dec 2016 | CH01 | Director's details changed for Mr Dominic Crossan on 7 December 2016 | |
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 8 June 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|