ST VINCENT CROSS POINT LIMITED

5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ, Surrey
StatusDISSOLVED
Company No.07669920
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 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 dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Massey

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOK BARGAINS OF EVESHAM LIMITED

BOOK BARGAINS OF EVESHAM LIMITED,GLOUCESTER,GL4 6QA

Number:03648174
Status:ACTIVE
Category:Private Limited Company

DSD COIFFURE LTD

SUITE C, 107-109 THE GROVE,LONDON,E15 1HP

Number:10943232
Status:ACTIVE
Category:Private Limited Company

GUIDANCE SOLUTIONS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source