Gazette. Gazette notice voluntary. |
2019-12-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-31 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-16 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-02 |
View Report |
Address. Old address: Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England. Change date: 2013-02-21. |
2013-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-10 |
View Report |
Officers. Officer name: Graeme Allison. Change date: 2011-07-31. |
2012-08-10 |
View Report |
Officers. Officer name: Mr Gerard Connolly. |
2012-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-12 |
View Report |
Address. Change date: 2010-10-22. Old address: Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD. |
2010-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-26 |
View Report |
Gazette. Gazette notice compulsary. |
2010-08-10 |
View Report |
Accounts. Change account reference date company previous extended. |
2010-05-05 |
View Report |
Officers. Officer name: Gerard Connolly. |
2010-04-29 |
View Report |
Officers. Officer name: Elaine Hall. |
2010-04-29 |
View Report |
Officers. Officer name: Mrs Karen Elizabeth Graham. |
2010-04-29 |
View Report |
Annual return. Legacy. |
2009-09-04 |
View Report |
Address. Description: Location of register of members. |
2009-09-04 |
View Report |
Address. Description: Location of debenture register. |
2009-09-04 |
View Report |
Address. Description: Registered office changed on 04/09/2009 from unit 45 colbourne house nelson park industrial estate cramlington northumberland NE23 1WD. |
2009-09-04 |
View Report |
Capital. Description: Ad 25/09/08\gbp si 200000@1=200000\gbp ic 1/200001\. |
2008-11-04 |
View Report |
Capital. Description: Nc inc already adjusted 25/09/08. |
2008-11-04 |
View Report |
Resolution. Description: Resolutions. |
2008-11-04 |
View Report |
Officers. Description: Director appointed elaine hall. |
2008-09-29 |
View Report |
Officers. Description: Director appointed gerard connolly. |
2008-09-29 |
View Report |
Officers. Description: Secretary appointed graeme allison. |
2008-09-29 |
View Report |
Officers. Description: Appointment terminated director prima director LIMITED. |
2008-09-29 |
View Report |
Address. Description: Registered office changed on 29/09/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX. |
2008-09-29 |
View Report |
Change of name. Description: Company name changed crossco (1116) LIMITED\certificate issued on 21/08/08. |
2008-08-20 |
View Report |
Incorporation. Incorporation company. |
2008-08-07 |
View Report |