FINE CRUISER 23 LIMITED

2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU, England
StatusACTIVE
Company No.09409282
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

FINE CRUISER 23 LIMITED is an active private limited company with number 09409282. It was incorporated 9 years, 3 months, 1 day ago, on 27 January 2015. The company address is 2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU, England.



Company Fillings

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-07

Psc name: Fine Cruiser Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Mr James Nicholas Goldwerth

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fine Cruiser Limited

Change date: 2023-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Graham Werth

Termination date: 2023-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cruiseo LIMITED\certificate issued on 04/08/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr James Nicholas Werth

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-05

Psc name: Fine Cruiser Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: 10-14 Accommodation Road Golders Green London NW11 8ED

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Change date: 2016-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Joshua Marc Flax

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 HIGH ST. CAVENDISH LTD

13 PEACOCKS ROAD,CAVENDISH,CO10 8BZ

Number:07419510
Status:ACTIVE
Category:Private Limited Company

BASCO CONSULTANCY LTD

8 CORTMALAW GROVE,GLASGOW,G33 1TG

Number:SC614315
Status:ACTIVE
Category:Private Limited Company

CRAFTCARE CONSTRUCTION LIMITED

12 FLETCHER STREET,WEST MIDLANDS,DY9 8TH

Number:03423365
Status:ACTIVE
Category:Private Limited Company

DANIELLA LEV LIMITED

91 THE VALE,LONDON,NW11 8TJ

Number:09133840
Status:ACTIVE
Category:Private Limited Company

JL VISUAL DESIGN LTD

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:11001983
Status:ACTIVE
Category:Private Limited Company

SOFTWARE BY TSAC LIMITED

2 CALTON AVENUE,SALFORD,M7 3QX

Number:11255357
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