CITY ROAD CROSSFIT LTD

4th Floor 100 Fenchurch Street, London, EC3M 5JD, England
StatusDISSOLVED
Company No.09299135
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 21 days

SUMMARY

CITY ROAD CROSSFIT LTD is an dissolved private limited company with number 09299135. It was incorporated 9 years, 6 months, 22 days ago, on 06 November 2014 and it was dissolved 1 year, 2 months, 21 days ago, on 07 March 2023. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bernard James Rule

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard James Rule

Change date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bernard James Rule

Change date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-26

Psc name: Mr Thomas Alexander Norton Mcadam

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Bernard James Rule

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard James Rule

Change date: 2020-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Thomas Alexander Norton Mcadam

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Alexander Norton Mcadam

Change date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard James Rule

Change date: 2019-07-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bernard James Rule

Change date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard James Rule

Change date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: 136a Tachbrook Street London SW1V 2nd

New address: Third Floor 111 Charterhouse Street London EC1M 6AW

Change date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Tom Mcadam

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL'S LOCKSMITHS LTD

400B FINCHLEY ROAD,LONDON,NW2 2HR

Number:11283604
Status:ACTIVE
Category:Private Limited Company

HENBIE LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:10286687
Status:ACTIVE
Category:Private Limited Company

MOBOT LTD

1 BRYN HILYN HOUSE,MOLD,CH7 1HT

Number:09975362
Status:ACTIVE
Category:Private Limited Company

PORT HENRY LTD

12 CORBIE DRIVE,ABERDEENSHIRE,AB43 9QF

Number:SC331569
Status:ACTIVE
Category:Private Limited Company

RED BUTTON TELECARE LIMITED

UNIT 3 THE COURTYARD, ORBITAL PARK,ASHFORD,TN24 0SY

Number:09033832
Status:ACTIVE
Category:Private Limited Company

STEELWEDGE SOFTWARE LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:07897516
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