CROSS SOLAR PV LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 30/09/20 STATEMENT OF CAPITAL GBP 0.001

View Document

09/09/209 September 2020 STATEMENT BY DIRECTORS

View Document

09/09/209 September 2020 REDUCE ISSUED CAPITAL 18/08/2020

View Document

09/09/209 September 2020 SOLVENCY STATEMENT DATED 18/08/20

View Document

07/09/207 September 2020 REDUCE ISSUED CAPITAL 18/08/2020

View Document

07/09/207 September 2020 SOLVENCY STATEMENT DATED 18/08/20

View Document

07/09/207 September 2020 STATEMENT BY DIRECTORS

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / JLEAG SOLAR 1 LIMITED / 21/11/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/03/168 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUXIN MA / 01/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TANNER / 01/02/2016

View Document

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUCKLEY

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGKINSON

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MR MUXIN MA

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER

View Document

02/11/152 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR ROBERT JOHN HODGKINSON

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK

View Document

18/08/1518 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 20/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

10/06/1310 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 1466.150

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 17/05/13

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 CANCEL SHARE PREM A/C 17/05/2013

View Document

11/02/1311 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 02/01/2013

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 1 REGENT STREET LONDON SW1Y 4NW ENGLAND

View Document

19/03/1219 March 2012 27/02/12 STATEMENT OF CAPITAL GBP 913988.08

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1223 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1223 February 2012 SUB-DIVISION 17/02/12

View Document

23/02/1223 February 2012 17/02/12 STATEMENT OF CAPITAL GBP 733808.08

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MS KAREN MCCORMICK

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR LAWRENCE JAMES ARMSTRONG BUCKLEY

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED CROSSCO (1264) LIMITED CERTIFICATE ISSUED ON 10/02/12

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company