CROSSIER PROPERTIES (BRENTFORD) LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/2320 October 2023 | Final Gazette dissolved following liquidation |
| 20/10/2320 October 2023 | Final Gazette dissolved following liquidation |
| 20/07/2320 July 2023 | Return of final meeting in a members' voluntary winding up |
| 01/03/231 March 2023 | Declaration of solvency |
| 01/03/231 March 2023 | Appointment of a voluntary liquidator |
| 01/03/231 March 2023 | Resolutions |
| 01/03/231 March 2023 | Resolutions |
| 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 |
| 25/01/2325 January 2023 | Restoration by order of the court |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 26/01/1526 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD NAWAZ KHOKHAR / 01/07/2014 |
| 27/10/1427 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 23/09/1323 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 21/09/1221 September 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
| 25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/09/1121 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
| 06/06/116 June 2011 | 30/09/10 TOTAL EXEMPTION FULL |
| 24/09/1024 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
| 07/06/107 June 2010 | 30/09/09 TOTAL EXEMPTION FULL |
| 08/10/098 October 2009 | 30/09/08 TOTAL EXEMPTION FULL |
| 07/10/097 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
| 03/12/083 December 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
| 26/09/0726 September 2007 | NEW SECRETARY APPOINTED |
| 26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
| 26/09/0726 September 2007 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 4 ABBOT'S PLACE LONDON NW6 4NP |
| 26/09/0726 September 2007 | SECRETARY RESIGNED |
| 26/09/0726 September 2007 | DIRECTOR RESIGNED |
| 18/09/0718 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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