CRUISER HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
15/04/2515 April 2025 | Director's details changed for Mr Remi Guy Ferdinand Maumon De Longevialle on 2024-07-01 |
14/10/2414 October 2024 | Full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Appointment of Sylvain Jean-Dominique Adoue as a director on 2024-09-09 |
24/09/2424 September 2024 | Termination of appointment of Lorenzo Rebel as a director on 2024-09-09 |
24/09/2424 September 2024 | Termination of appointment of Cedric Alain Bernard Laurier as a director on 2024-05-21 |
24/09/2424 September 2024 | Appointment of Olivier Patrick Jacques Mathieu as a director on 2024-05-21 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
04/01/244 January 2024 | Cessation of Vinci Airports Sas as a person with significant control on 2019-05-11 |
04/01/244 January 2024 | Notification of Vinci Sa as a person with significant control on 2019-05-11 |
17/10/2317 October 2023 | Full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Full accounts made up to 2021-12-31 |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | Full accounts made up to 2020-12-31 |
05/01/225 January 2022 | Full accounts made up to 2019-12-31 |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
09/08/219 August 2021 | Confirmation statement made on 2021-04-23 with no updates |
26/03/2026 March 2020 | Registered office address changed from , 110 Fetter Lane London, EC4A 1AY, United Kingdom to Bdo Llp 55 Baker Street London W1U 7EU on 2020-03-26 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 110 FETTER LANE LONDON EC4A 1AY UNITED KINGDOM |
03/03/203 March 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
23/01/2023 January 2020 | SOLVENCY STATEMENT DATED 16/01/20 |
23/01/2023 January 2020 | REDUCE SHARE PREM A/C 22/01/2020 |
23/01/2023 January 2020 | 23/01/20 STATEMENT OF CAPITAL GBP 301735785 |
23/01/2023 January 2020 | STATEMENT BY DIRECTORS |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER MATHIEU |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS NOTEBAERT |
02/01/202 January 2020 | DIRECTOR APPOINTED MR CEDRIC ALAIN BERNARD LAURIER |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HORTON |
02/01/202 January 2020 | DIRECTOR APPOINTED MR DAMIEN PIERRE ARMAND STEPHAN |
06/06/196 June 2019 | 11/05/19 STATEMENT OF CAPITAL GBP 301735785 |
06/06/196 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2019 |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCI AIRPORTS SAS |
03/06/193 June 2019 | CONSOLIDATION 11/05/19 |
24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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