Advanced company searchLink opens in new window

CHRIS CROSS TRAINING LIMITED

Company number 07039459

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2014 DS01 Application to strike the company off the register
28 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
11 Nov 2013 AD01 Registered office address changed from 38 Corbidge Court Glaisher Street Millenium Quay London SE8 3ES England on 11 November 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 TM02 Termination of appointment of Judith Scofield as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 24/10/11
25 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
24 Oct 2011 TM02 Termination of appointment of Judith Scofield as a secretary
22 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
09 Nov 2010 AD01 Registered office address changed from 40 Valley Road St Paul's Cray Orpington Kent BR5 3DQ on 9 November 2010
22 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Christopher Michael Greig on 15 June 2010
22 Oct 2010 AP03 Appointment of Mrs Judith Teresa Scofield as a secretary
04 Feb 2010 AD01 Registered office address changed from Norman House 110-114 Norman Road Greenwich London SE10 9EH on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Christopher Greig on 1 February 2010
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1
20 Jan 2010 AP01 Appointment of Christopher Greig as a director
15 Oct 2009 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 October 2009
15 Oct 2009 TM01 Termination of appointment of Graham Cowan as a director
13 Oct 2009 NEWINC Incorporation