CRUISE INTERMEDIATE HOLDING II LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

09/12/249 December 2024 Appointment of Harry Travers as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Mr Daniel Christopher Madden as a director on 2024-11-26

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Cruise Intermediate Holding Limited as a person with significant control on 2024-10-14

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Ms Mary Ann Sigler on 2024-07-12

View Document

16/07/2416 July 2024 Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Ms Eva Monica Kalawski on 2024-07-12

View Document

15/07/2415 July 2024 Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12

View Document

27/03/2427 March 2024 Registration of charge 122403150006, created on 2024-03-20

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

02/10/232 October 2023 Change of details for Cruise Intermediate Holding Limited as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2020-10-20

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122403150001

View Document

02/10/192 October 2019 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