CULROSS LIMITED

1 Wheatfield Way, Kingston Upon Thames, KT1 2TU, Surrey, England
StatusACTIVE
Company No.09054167
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 25 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 10 months, 24 days

SUMMARY

CULROSS LIMITED is an active private limited company with number 09054167. It was incorporated 10 years, 25 days ago, on 23 May 2014 and it was dissolved 5 years, 10 months, 24 days ago, on 24 July 2018. The company address is 1 Wheatfield Way, Kingston Upon Thames, KT1 2TU, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Old address: C/O St Charles Homes Ltd the Bower 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF

Change date: 2021-09-20

New address: 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Fraser Brotherton

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonios Vontitsianos

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Address

Type: AD01

New address: C/O St Charles Homes Ltd the Bower 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF

Old address: Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ

Change date: 2019-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: 26 York Street London W1U 6PZ

Change date: 2019-02-19

New address: Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ

Documents

View document PDF

Administrative restoration company

Date: 19 Feb 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Great Titchfield Developments Ltd

Appointment date: 2017-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE AND DISTRICT PROPERTIES

2ND FLOOR,ALTRINCHAM,WA14 2DT

Number:LP005333
Status:ACTIVE
Category:Limited Partnership

EMBANKMENT MEADOWS ROADS LIMITED

EWHURST LINERSH WOOD ROAD,GUILDFORD,GU5 0EF

Number:07942046
Status:ACTIVE
Category:Private Limited Company

MARDON PARK CONSULTING LIMITED

UNIT 13,PORT TALBOT,SA12 7PT

Number:08464252
Status:ACTIVE
Category:Private Limited Company

OAK LANE PROPERTY MANAGEMENT LIMITED

SPRINGFIELD HOUSE CROSSBROOK STREET,WALTHAM CROSS,EN8 8JR

Number:00944552
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RH MEDICAL WRITING LTD

3 WARTNABY STREET,MARKET HARBOROUGH,LE16 9BD

Number:10309784
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND MUSIC, ARTS AND CULTURE TRUST

CHASE HOUSE 4 MANDARIN ROAD,HOUGHTON LE SPRING,DH4 5RA

Number:08251877
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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