CROSS MATCH TECHNOLOGIES LIMITED

8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusDISSOLVED
Company No.08858872
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 6 days

SUMMARY

CROSS MATCH TECHNOLOGIES LIMITED is an dissolved private limited company with number 08858872. It was incorporated 10 years, 4 months, 10 days ago, on 23 January 2014 and it was dissolved 4 years, 3 months, 6 days ago, on 25 February 2020. The company address is 8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Lynn Crumley

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Jared Robert Cahill

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jared Robert Cahill

Change date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Old address: 21 Holborn Viaduct London EC1A 2DY

Change date: 2017-01-16

New address: 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Sisec Limited

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Nov 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jared Robert Cahill

Appointment date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jared Robert Cahill

Appointment date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Kuhn

Termination date: 2015-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Kathryn Hutton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-24

Officer name: Milton Dean

Documents

View document PDF

Change account reference date company current shortened

Date: 29 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBURN BUILDING MAINTENANCE LIMITED

25 AMHERST AVENUE,LONDON,W13 8NQ

Number:02665607
Status:LIQUIDATION
Category:Private Limited Company

EUROPEAN LANGUAGE CERTIFICATION CENTER LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:09417872
Status:ACTIVE
Category:Private Limited Company

FRANCES HAMILTON LTD

41 CHURCH LANE,HUDDERSFIELD,HD4 7DD

Number:10167322
Status:ACTIVE
Category:Private Limited Company

PEARL PROJECTS AND DEVELOPMENT LIMITED

KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX

Number:11214001
Status:ACTIVE
Category:Private Limited Company

RADIANCE BEAUTY & TANNING LIMITED

17 NEWLANDS CLOSE,BRENTWOOD,CM13 2SD

Number:08995725
Status:ACTIVE
Category:Private Limited Company

THORNPEAK LIMITED

3 MELLOR ROAD,CHEADLE,SK8 5AT

Number:11434095
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