CRUISE INTERMEDIATE HOLDING II LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
09/12/249 December 2024 | Appointment of Harry Travers as a director on 2024-11-26 |
09/12/249 December 2024 | Appointment of Mr Daniel Christopher Madden as a director on 2024-11-26 |
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 |
14/10/2414 October 2024 | Change of details for Cruise Intermediate Holding Limited as a person with significant control on 2024-10-14 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
16/07/2416 July 2024 | Director's details changed for Ms Mary Ann Sigler on 2024-07-12 |
16/07/2416 July 2024 | Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
15/07/2415 July 2024 | Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12 |
27/03/2427 March 2024 | Registration of charge 122403150006, created on 2024-03-20 |
30/11/2330 November 2023 | |
30/11/2330 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
30/11/2330 November 2023 | |
30/11/2330 November 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
02/10/232 October 2023 | Change of details for Cruise Intermediate Holding Limited as a person with significant control on 2023-10-02 |
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 |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
14/11/2214 November 2022 | |
14/11/2214 November 2022 | |
14/11/2214 November 2022 | |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
01/02/221 February 2022 | Full accounts made up to 2020-12-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-01 with updates |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2020-10-20 |
04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122403150001 |
02/10/192 October 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