- Company Overview for CROSSINSTALL UK LIMITED (12287647)
- Filing history for CROSSINSTALL UK LIMITED (12287647)
- People for CROSSINSTALL UK LIMITED (12287647)
- More for CROSSINSTALL UK LIMITED (12287647)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2021 | DS01 | Application to strike the company off the register | |
04 May 2021 | CH01 | Director's details changed for Laurence Peter O'brien on 15 April 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
15 Dec 2020 | PSC07 | Cessation of Robert Lee Mcfarland as a person with significant control on 21 May 2020 | |
15 Dec 2020 | PSC02 | Notification of Twitter, Inc. as a person with significant control on 21 May 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to Aviation House, 125 Kingsway London WC2B 6NH on 24 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Robert Lee Mcfarland as a director on 21 May 2020 | |
15 Jun 2020 | AP01 | Appointment of Laurence Peter O'brien as a director on 21 May 2020 | |
15 Jun 2020 | AP01 | Appointment of Sean Jeffrey Edgett as a director on 21 May 2020 | |
15 Jun 2020 | AP01 | Appointment of Kevin Cope as a director on 21 May 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Jeffrey Barrett Marshall as a director on 21 May 2020 | |
29 Oct 2019 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|