Advanced company searchLink opens in new window

CROSSDRUM LIMITED

Company number 07562672

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
31 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Vikas Krishan on 1 January 2013
10 Apr 2013 CH01 Director's details changed for Mr Richard John Cross on 1 January 2013
04 Oct 2012 AD01 Registered office address changed from 33 Down House 287 Wandsworth Bridge Road London SW6 2NY on 4 October 2012
04 Oct 2012 CH01 Director's details changed for Charles Auston Rotheram on 5 March 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
06 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
05 Mar 2012 AP01 Appointment of Richard John Cross as a director
05 Mar 2012 AP01 Appointment of Vikas Krishan as a director
05 Mar 2012 AD01 Registered office address changed from 17 Vineyards Bath Somerset BA1 5NA on 5 March 2012
25 Jan 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted