CROSSED SWORDS STUDIO LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

03/03/213 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM FLAT 3 31 BERWICK STREET LONDON W1F 8RJ ENGLAND

View Document

12/03/2012 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 31 BERWICK STREET BERWICK STREET LONDON W1F 8RJ ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 136 HIGH HOLBORN LONDON WC1V 6PX UNITED KINGDOM

View Document

06/03/196 March 2019 PREVSHO FROM 30/06/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 SUB-DIVISION 07/07/18

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUS STENBERG

View Document

11/10/1811 October 2018 CESSATION OF PETER LOEFSTRAND AS A PSC

View Document

11/10/1811 October 2018 SUB DIV 07/07/2018

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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