Advanced company searchLink opens in new window

CROSS BORDER FINANCING LIMITED

Company number 06626829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 DS01 Application to strike the company off the register
14 Mar 2011 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
02 Feb 2011 AA Accounts for a small company made up to 30 June 2010
01 Feb 2011 CH01 Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010
28 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2
28 Jun 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 23 June 2010
28 Jun 2010 CH02 Director's details changed for Edwardson Parker Associates Limited on 23 June 2010
10 Feb 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010
08 Feb 2010 AA Accounts for a small company made up to 30 June 2009
09 Sep 2009 288a Director appointed mr. Andrew moray stuart
09 Sep 2009 288b Appointment Terminated Director john wortley-hunt
15 Jul 2009 363a Return made up to 23/06/09; full list of members
10 Sep 2008 288a Director appointed mr. John robert montagu stuart wortley-hunt
23 Jun 2008 NEWINC Incorporation