- Company Overview for CRUISE EXPRESS LTD (11303585)
- Filing history for CRUISE EXPRESS LTD (11303585)
- People for CRUISE EXPRESS LTD (11303585)
- More for CRUISE EXPRESS LTD (11303585)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2022 | RP05 | Registered office address changed to PO Box 4385, 11303585 - Companies House Default Address, Cardiff, CF14 8LH on 8 November 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from Apt 9 204 Regents Park Road London NW1 8AE England to 20-22 Wenlock Road London N1 7GU on 19 August 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
23 Jun 2022 | PSC01 | Notification of Tabasum Hussain Sarfraz as a person with significant control on 22 June 2022 | |
23 Jun 2022 | PSC01 | Notification of David Ekwealor as a person with significant control on 22 June 2022 | |
23 Jun 2022 | PSC07 | Cessation of Tabasum Hussain Sarfraz as a person with significant control on 22 June 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr David Ekwealor as a director on 13 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
06 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
11 Nov 2019 | PSC01 | Notification of Tabasum Hussain Sarfraz as a person with significant control on 29 October 2019 | |
11 Nov 2019 | PSC07 | Cessation of David Ekwealor as a person with significant control on 29 October 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to Apt 9 204 Regents Park Road London NW1 8AE on 11 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of David Ekwealor as a director on 29 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Tabasum Hussain Sarfraz as a director on 29 October 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
18 Jul 2019 | PSC04 | Change of details for Mr David Ekwealor as a person with significant control on 18 July 2019 | |
28 Dec 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Old Park Lane Mayfair London W1K 1QW on 28 December 2018 |