ST VINCENT CROSS POINT LIMITED
Status | DISSOLVED |
Company No. | 07669920 |
Category | Private Limited Company |
Incorporated | 14 Jun 2011 |
Age | 12 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 4 days |
SUMMARY
ST VINCENT CROSS POINT LIMITED is an dissolved private limited company with number 07669920. It was incorporated 12 years, 11 months, 16 days ago, on 14 June 2011 and it was dissolved 4 years, 6 months, 4 days ago, on 26 November 2019. The company address is 5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ, Surrey.
Company Fillings
Gazette filings brought up to date
Date: 05 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 29 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-07-01
Psc name: St Vincent European General Partner Limited
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-07-01
Psc name: St Vincent European General Partner Limited
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-07-01
Psc name: St Vincent Group Limited
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Nigel John Godfrey Mapp
Change date: 2016-06-14
Documents
Accounts with accounts type dormant
Date: 09 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-14
Officer name: Mr Simon Malcolm Lees
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-23
New address: 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ
Old address: 70 Wimpole Street London W1G 8AX
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Malcolm Lees
Change date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Old address: Fourth Floor 10 Lower Grosvenor Place London SW1W 0EN United Kingdom
Change date: 2012-12-03
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Godfrey Mapp
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Massey
Documents
Some Companies
BOOK BARGAINS OF EVESHAM LIMITED
BOOK BARGAINS OF EVESHAM LIMITED,GLOUCESTER,GL4 6QA
Number: | 03648174 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C, 107-109 THE GROVE,LONDON,E15 1HP
Number: | 10943232 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DERYN COURT,CARDIFF,CF23 7HB
Number: | 04093600 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON MURRAY ESTATE AGENTS LIMITED
NOTTINGHM HOUSE 3,NOTTINGHAM,NG1 3DL
Number: | 03168393 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHEN STUDIOS (COVENTRY) LIMITED
42 QUEENS ROAD,,CV1 3DX
Number: | 01643275 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MARK BENEDICT ROBINSON LIMITED
CARTERGATE HOUSE,GRIMSBY,DN31 2LJ
Number: | 08297081 |
Status: | ACTIVE |
Category: | Private Limited Company |