CROSSIER PROPERTIES (BRENTFORD) LIMITED

Company Documents

DateDescription
20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Return of final meeting in a members' voluntary winding up

View Document

01/03/231 March 2023 Declaration of solvency

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

24/02/2324 February 2023 Registered office address changed from 4 Abbots Place London NW6 4NP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-02-24

View Document

25/01/2325 January 2023 Restoration by order of the court

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD NAWAZ KHOKHAR / 01/07/2014

View Document

27/10/1427 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
4 ABBOT'S PLACE
LONDON
NW6 4NP

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DILIGENSE LTD


  • 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