Advanced company searchLink opens in new window

CRUISEMINDED LIMITED

Company number 07574906

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 TM01 Termination of appointment of Nigel John Arthur as a director on 27 September 2016
27 Sep 2016 AP01 Appointment of Mr Roger Jeffrey Allard as a director on 27 September 2016
27 Sep 2016 AP01 Appointment of Mr Peter Eric Buckley as a director on 27 September 2016
25 Aug 2016 TM01 Termination of appointment of Phillip Sidney Ovenden as a director on 25 July 2016
07 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
06 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
22 Dec 2014 TM01 Termination of appointment of Christopher James Gadsby as a director on 19 December 2014
09 Dec 2014 TM01 Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014
09 Dec 2014 AP01 Appointment of Mr Nigel John Arthur as a director on 3 December 2014
22 Sep 2014 AP01 Appointment of Mr Kevan Ronald Witts as a director on 11 September 2014
07 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jun 2014 AP01 Appointment of Mr Christopher James Gadsby as a director
09 Jun 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 AD01 Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF England on 21 May 2013
11 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN England on 10 April 2013
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
16 Mar 2012 AP03 Appointment of Peter Eric Buckley as a secretary
16 Mar 2012 AP01 Appointment of Philip Ovenden as a director