NEW CROSS PROJECTS LTD

Company Documents

DateDescription
14/03/2514 March 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

19/10/2419 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/02/246 February 2024 Statement of affairs

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

23/01/2423 January 2024 Registered office address changed from Unit 22 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2024-01-23

View Document

13/07/2313 July 2023 Cessation of Stephen Peter Cox as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Stephen Peter Cox as a director on 2023-07-13

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

11/07/2311 July 2023 Notification of Brian Gregory Bolger as a person with significant control on 2022-07-26

View Document

14/09/2214 September 2022 Current accounting period shortened from 2023-07-31 to 2022-12-31

View Document

13/09/2213 September 2022 Registered office address changed from Wayside Westerham Road Westerham TN16 2EU England to Unit 22 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 2022-09-13

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