CROSSLANE STUDENT DEVELOPMENTS LIMITED

Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB
StatusLIQUIDATION
Company No.08066299
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

CROSSLANE STUDENT DEVELOPMENTS LIMITED is an liquidation private limited company with number 08066299. It was incorporated 12 years, 1 month, 8 days ago, on 11 May 2012. The company address is Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB.



Company Fillings

Liquidation compulsory winding up order

Date: 16 Nov 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-13

Officer name: Amanpreet Kaur Jhattu

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ryder Smith

Termination date: 2023-02-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-27

New date: 2021-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-17

Officer name: Mrs Amanpreet Kaur Jhattu

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Gerrish

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-25

Charge number: 080662990003

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Capital cancellation shares

Date: 01 May 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH06

Capital : 4,413.00 GBP

Date: 2020-04-15

Documents

View document PDF

Capital return purchase own shares

Date: 01 May 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Jonathan Alistair Gerard Stewart

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Alistair Gerard Stewart

Change date: 2019-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Gerrish

Appointment date: 2018-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Richard Malkin

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr David Ryder Smith

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 27 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-27

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr James Metcalf

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-29

New date: 2015-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-29

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH06

Capital : 4,414.00 GBP

Date: 2016-04-01

Documents

View document PDF

Capital return purchase own shares

Date: 21 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Mariko Geraldine Sharples

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Sarah Jayne Metcalf

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-26

Officer name: Mr Anthony Richard Malkin

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-26

Officer name: William Barry Homan-Russell

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080662990002

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buile holdings LIMITED\certificate issued on 26/11/15

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type group

Date: 04 Oct 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080662990002

Charge creation date: 2015-06-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-12

Officer name: Mr Jonathan Alistair Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Brookes-Fazakerley

Termination date: 2014-08-12

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jul 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH02

Date: 2012-06-07

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-07

Capital : 4,500.00 GBP

Documents

View document PDF

Resolution

Date: 12 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alistair Stewart

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mariko Geraldine Sharples

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jayne Metcalf

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Brookes-Fazakerley

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Homan-Russell

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Barry Homan-Russell

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Metcalf

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVOCATUS DIABOLI LTD

58 SPRINGFIELD,EDINBURGH,EH6 5SE

Number:SC609685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AK BUILDER SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11694052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FPF CONTRACTS LIMITED

40 RAILWAY STREET,LISBURN,BT28 1XP

Number:NI046795
Status:ACTIVE
Category:Private Limited Company

HONEY (NI) LIMITED

611 LISBURN ROAD,BELFAST,BT9 7GT

Number:NI043823
Status:ACTIVE
Category:Private Limited Company

RIBBON MIDCO LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:09861523
Status:ACTIVE
Category:Private Limited Company

STEM CELL CLINICIANS LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11688371
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