CITY ROAD CROSSFIT LTD
Status | DISSOLVED |
Company No. | 09299135 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
400B FINCHLEY ROAD,LONDON,NW2 2HR
Number: | 11283604 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 10286687 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRYN HILYN HOUSE,MOLD,CH7 1HT
Number: | 09975362 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CORBIE DRIVE,ABERDEENSHIRE,AB43 9QF
Number: | SC331569 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE COURTYARD, ORBITAL PARK,ASHFORD,TN24 0SY
Number: | 09033832 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 07897516 |
Status: | ACTIVE |
Category: | Private Limited Company |