- Company Overview for CROSSWAYS MANSIONS LTD (12532912)
- Filing history for CROSSWAYS MANSIONS LTD (12532912)
- People for CROSSWAYS MANSIONS LTD (12532912)
- More for CROSSWAYS MANSIONS LTD (12532912)
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) |
---|---|---|---|
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
14 Nov 2024 | PSC01 | Notification of Nitin Shah as a person with significant control on 1 April 2024 | |
14 Nov 2024 | PSC07 | Cessation of Nr Pisces Llp as a person with significant control on 1 April 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Unit a2 Livingstone Court 55 Peel Road Wealdstone Harrow HA3 7QT on 14 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Bhavik Jayendrakumar Shah as a director on 1 April 2024 | |
14 Nov 2024 | AP01 | Appointment of Mr Nitin Premchand Shah as a director on 1 April 2024 | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
03 Jul 2023 | RT01 | Administrative restoration application | |
02 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2022 | CH01 | Director's details changed for Mr Bhavik Jayendrakumar Shah on 1 October 2021 | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
12 May 2022 | RT01 | Administrative restoration application | |
08 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | AD01 | Registered office address changed from 5th Floor,14 Brooks Mews Mayfair London W1K 4DG United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 9 June 2021 | |
17 May 2021 | TM01 | Termination of appointment of Jaspreet Singh Nyotta as a director on 17 May 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Dhaval Mistry as a director on 18 March 2021 |