- Company Overview for CROSSHILL LTD (11916533)
- Filing history for CROSSHILL LTD (11916533)
- People for CROSSHILL LTD (11916533)
- Insolvency for CROSSHILL LTD (11916533)
- More for CROSSHILL LTD (11916533)
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) |
---|---|---|---|
26 Sep 2024 | COCOMP | Order of court to wind up | |
12 Feb 2024 | AD01 | Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY United Kingdom to 167-169 167-169 Great Portland Street, 5th Floor, London W1W 5PF on 12 February 2024 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 December 2020 | |
04 Nov 2021 | PSC02 | Notification of Kingdom of Sweets Ltd as a person with significant control on 17 June 2021 | |
03 Nov 2021 | PSC07 | Cessation of Chase James Bailey Earl Manders as a person with significant control on 17 June 2021 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
16 Jul 2021 | AD01 | Registered office address changed from 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 16 July 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
30 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-30
|