CROSSOVER 619 LTD.

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/171 March 2017 COMPANY RESTORED ON 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 619 BORDESLEY GREEN BIRMINGHAM B9 5XZ

View Document

01/03/171 March 2017 28/02/14

View Document

01/03/171 March 2017 05/03/15

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

24/09/1524 September 2015 23/09/15 NO MEMBER LIST

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOREEN BOWN

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOREEN BOWN

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

04/12/144 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET HANDS

View Document

05/03/145 March 2014 05/03/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE HUGHES

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 28/01/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS JULIE SUSANNE HUGHES

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MONDAY HUNSA SEPO

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR GODSEN JONGWE

View Document

20/02/1220 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/127 February 2012 28/01/12 NO MEMBER LIST

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY SAMS

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY SAMS

View Document

20/10/1120 October 2011 AUD RES

View Document

16/02/1116 February 2011 28/01/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN ROUND

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN ROUND

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROUND

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 28/01/10 NO MEMBER LIST

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM SMALLWOOD

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

20/10/0820 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PREMKUMAR SUNDARAM

View Document

05/04/085 April 2008 DIRECTOR APPOINTED MARGARET ROSE HANDS

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 28/01/07

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 28/01/06

View Document

15/06/0515 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 28/01/05

View Document

21/07/0421 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 ANNUAL RETURN MADE UP TO 28/01/04

View Document

27/06/0327 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ANNUAL RETURN MADE UP TO 28/01/03

View Document

10/09/0210 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ANNUAL RETURN MADE UP TO 28/01/02

View Document

30/11/0130 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 ANNUAL RETURN MADE UP TO 28/01/01

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 ANNUAL RETURN MADE UP TO 28/01/00

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 ANNUAL RETURN MADE UP TO 28/01/99

View Document

09/02/999 February 1999 AUDITOR'S RESIGNATION

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 ANNUAL RETURN MADE UP TO 28/01/98

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 ANNUAL RETURN MADE UP TO 28/01/97

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 ANNUAL RETURN MADE UP TO 28/01/96

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED BUILDING FOR LIFE CERTIFICATE ISSUED ON 14/02/96

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 ANNUAL RETURN MADE UP TO 28/01/95

View Document

14/09/9414 September 1994 ALTER MEM AND ARTS 01/09/94

View Document

14/09/9414 September 1994 ALTER MEM AND ARTS 01/09/94

View Document

14/09/9414 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/942 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9428 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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