Advanced company searchLink opens in new window

CROSSGILL OPPORTUNITIES LTD

Company number 09141626

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
09 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
06 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
06 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 6 January 2023
06 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 January 2023
14 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
05 Jul 2022 AD01 Registered office address changed from Flat 61 Preston House Walsall WS1 2HT United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 July 2022
05 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022
05 Jul 2022 PSC07 Cessation of Jermaine Brown as a person with significant control on 24 June 2022
05 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022
05 Jul 2022 TM01 Termination of appointment of Jermaine Brown as a director on 24 June 2022
18 Feb 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 31 July 2020
17 Dec 2020 AD01 Registered office address changed from 165 Honey Close Dagenham RM10 8TG United Kingdom to Flat 61 Preston House Walsall WS1 2HT on 17 December 2020
17 Dec 2020 PSC07 Cessation of Connor Griffiths as a person with significant control on 1 December 2020
17 Dec 2020 PSC01 Notification of Jermaine Brown as a person with significant control on 1 December 2020
17 Dec 2020 AP01 Appointment of Mr Jermaine Brown as a director on 1 December 2020
17 Dec 2020 TM01 Termination of appointment of Connor Griffiths as a director on 1 December 2020
19 Oct 2020 AD01 Registered office address changed from 32 Dunbar Road London E7 9NQ United Kingdom to 165 Honey Close Dagenham RM10 8TG on 19 October 2020
19 Oct 2020 PSC01 Notification of Connor Griffiths as a person with significant control on 28 September 2020