Advanced company searchLink opens in new window

CROSS ATLANTIC FINANCE LTD

Company number 11208488

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)
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
09 Apr 2021 TM01 Termination of appointment of Sergei Makhaev as a director on 9 April 2021
09 Apr 2021 AP01 Appointment of Mr Roman Cypra as a director on 9 April 2021
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 PSC02 Notification of Farlanos Enterprises Ltd as a person with significant control on 15 December 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
28 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 22 September 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
23 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
22 Sep 2020 TM01 Termination of appointment of Oksana Goldup as a director on 22 September 2020
22 Sep 2020 AP01 Appointment of Mr Sergei Makhaev as a director on 22 September 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/09/2020
22 Sep 2020 PSC07 Cessation of Oksana Goldup as a person with significant control on 22 September 2020
06 Jul 2020 CH01 Director's details changed for Mrs Oksana Goldup on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Mrs Oksana Goldup on 1 January 2020
06 Jul 2020 PSC04 Change of details for Mrs Oksana Goldup as a person with significant control on 1 July 2020
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
05 Oct 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
19 Jan 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to One Canada Square Canada Square 36th Floor, Canary Wharf London E14 5DY on 19 January 2019
15 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-15
  • GBP 10,000