Total Documents | 99 |
---|
Total Pages | 326 |
---|
12 February 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
12 February 2016 | Final Gazette dissolved following liquidation |
12 February 2016 | Final Gazette dissolved following liquidation |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 |
12 November 2015 | Return of final meeting in a members' voluntary winding up |
12 November 2015 | Return of final meeting in a members' voluntary winding up |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 |
2 December 2014 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 |
2 December 2014 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 |
2 December 2014 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 |
1 December 2014 | Resolutions
|
1 December 2014 | Declaration of solvency |
1 December 2014 | Appointment of a voluntary liquidator |
1 December 2014 | Declaration of solvency |
1 December 2014 | Appointment of a voluntary liquidator |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 |
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
24 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 |
24 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 |
3 November 2009 | Accounts for a dormant company made up to 30 September 2009 |
3 November 2009 | Accounts for a dormant company made up to 30 September 2009 |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 |
30 January 2009 | Director appointed nick on |
30 January 2009 | Director appointed nick on |
22 December 2008 | Appointment terminated secretary marie glanville |
22 December 2008 | Appointment terminated secretary marie glanville |
19 December 2008 | Secretary appointed michael patrick windle |
19 December 2008 | Secretary appointed michael patrick windle |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 |
10 October 2008 | Return made up to 30/09/08; full list of members |
10 October 2008 | Return made up to 30/09/08; full list of members |
2 May 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 |
2 May 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 |
27 March 2008 | Accounts for a dormant company made up to 30 September 2007 |
27 March 2008 | Accounts for a dormant company made up to 30 September 2007 |
1 November 2007 | Director's particulars changed |
1 November 2007 | Director's particulars changed |
31 October 2007 | Director's particulars changed |
31 October 2007 | Director's particulars changed |
9 October 2007 | Return made up to 30/09/07; full list of members |
9 October 2007 | Return made up to 30/09/07; full list of members |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 |
24 April 2007 | Return made up to 20/04/07; full list of members |
24 April 2007 | Return made up to 20/04/07; full list of members |
20 January 2007 | New director appointed |
20 January 2007 | New director appointed |
5 January 2007 | New director appointed |
5 January 2007 | New director appointed |
27 September 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 |
27 September 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 |
1 August 2006 | New secretary appointed |
1 August 2006 | New secretary appointed |
12 May 2006 | Memorandum and Articles of Association |
12 May 2006 | Memorandum and Articles of Association |
11 May 2006 | Registered office changed on 11/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB |
11 May 2006 | Registered office changed on 11/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB |
11 May 2006 | Director resigned |
11 May 2006 | Secretary resigned |
11 May 2006 | Director resigned |
11 May 2006 | Secretary resigned |
28 April 2006 | Company name changed crossco (945) LIMITED\certificate issued on 28/04/06 |
28 April 2006 | Company name changed crossco (945) LIMITED\certificate issued on 28/04/06 |
20 April 2006 | Incorporation |
20 April 2006 | Incorporation |