- Company Overview for SOUTHERN CROSS & NORTHERN STAR LTD (SC469241)
- Filing history for SOUTHERN CROSS & NORTHERN STAR LTD (SC469241)
- People for SOUTHERN CROSS & NORTHERN STAR LTD (SC469241)
- More for SOUTHERN CROSS & NORTHERN STAR LTD (SC469241)
| 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) |
|---|---|---|---|
| 12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 13 Jan 2022 | DS01 | Application to strike the company off the register | |
| 15 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
| 11 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 28 August 2021 | |
| 14 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
| 30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
| 11 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
| 03 Jun 2019 | CH01 | Director's details changed for Joanne Louise Norris on 3 June 2019 | |
| 24 May 2019 | RESOLUTIONS |
Resolutions
|
|
| 24 May 2019 | AP01 | Appointment of Joanne Louise Norris as a director on 6 April 2019 | |
| 15 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
| 13 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
| 03 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
| 19 Apr 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
| 16 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
| 22 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
| 08 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 18 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
| 03 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 12 Oct 2015 | AD01 | Registered office address changed from 113 1st Floor Left Grampian Road Aberdeen AB11 8EH to 195 Victoria Road Flat H Aberdeen AB11 9NE on 12 October 2015 | |
| 21 Apr 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
| 21 Apr 2015 | CH01 | Director's details changed for Mr Joshua Earle Adkins on 10 November 2014 | |
| 25 Mar 2014 | AD01 | Registered office address changed from 30a Regent Quay Flat 2 Aberdeen AB11 5AH Scotland on 25 March 2014 | |
| 05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|