- Company Overview for CROSSLANE STUDENT ACCOMMODATION PLC (10013594)
- Filing history for CROSSLANE STUDENT ACCOMMODATION PLC (10013594)
- People for CROSSLANE STUDENT ACCOMMODATION PLC (10013594)
- More for CROSSLANE STUDENT ACCOMMODATION PLC (10013594)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2017 | DS01 | Application to strike the company off the register | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
06 Feb 2017 | AA01 | Current accounting period extended from 31 August 2016 to 31 August 2017 | |
12 Dec 2016 | CH01 | Director's details changed for Mr James Metcalf on 12 December 2016 | |
10 Jun 2016 | AP03 | Appointment of Mr Anthony Richard Malkin as a secretary on 7 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Antonie Paul Woodbury as a director on 6 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Sandra Platts as a director on 6 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Roger Lane-Smith as a director on 6 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Matthew John James as a director on 6 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr James Metcalf as a director on 6 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Michael Anthony James Sharples as a director on 6 June 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Ipes (Uk) Limited as a secretary on 7 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to Suite 3D Mioc Styal Road Manchester M22 5WB on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Antonie Paul Woodbury on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Sandra Platts on 7 June 2016 | |
07 Jun 2016 | CH04 | Secretary's details changed for Ipes (Uk) Limited on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Roger Lane-Smith on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Matthew John James on 7 June 2016 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | AA | Full accounts made up to 11 March 2016 | |
29 Apr 2016 | AA01 | Current accounting period shortened from 11 March 2017 to 31 August 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 28 April 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 27 April 2016 |