CROSSTEC (LONDON) LIMITED
Status | ACTIVE |
Company No. | 09700642 |
Category | Private Limited Company |
Incorporated | 23 Jul 2015 |
Age | 8 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CROSSTEC (LONDON) LIMITED is an active private limited company with number 09700642. It was incorporated 8 years, 10 months, 13 days ago, on 23 July 2015. The company address is Studio 6a 6 Hornsey Street, London, N7 8GR, England.
Company Fillings
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 24 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wai Sang Lee
Termination date: 2023-04-21
Documents
Termination director company with name termination date
Date: 24 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: King Lok Lau
Termination date: 2023-04-21
Documents
Termination secretary company with name termination date
Date: 24 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: King Lok Lau
Termination date: 2023-04-21
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wing Hung Lam
Appointment date: 2023-04-19
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Resolution
Date: 11 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: Studio 6a 6 Hornsey Street London N7 8GR
Old address: C/O Pitts and Seeus Omnibus Business Centre 39-41 North Road London N7 9DP England
Change date: 2019-09-23
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wai Sang Lee
Notification date: 2019-07-22
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-22
Psc name: Davenport (Hk) Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Selven Sadaseven Veeramundar
Documents
Change account reference date company current shortened
Date: 21 May 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Notification of a person with significant control
Date: 10 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-10
Psc name: Davenport (Hk) Holdings Limited
Documents
Cessation of a person with significant control
Date: 10 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-10
Psc name: Selven Sadaseven Veeramundar
Documents
Appoint person secretary company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr King Lok Lau
Appointment date: 2018-05-10
Documents
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-10
Officer name: Selven Veeramundar
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-10
Officer name: Mr King Lok Lau
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-10
Officer name: Mr Wai Sang Lee
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Old address: 70 Chalfont Road London N9 9LY United Kingdom
New address: C/O Pitts and Seeus Omnibus Business Centre 39-41 North Road London N7 9DP
Change date: 2018-05-10
Documents
Change person director company with change date
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mauritius Tamil Maha Sangham Uk Selven Sadaseven Veeramundar
Change date: 2018-04-25
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-25
Officer name: Dan Ezekeil Armand El Maleh
Documents
Accounts with accounts type dormant
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mauritius Tamil Maha Sangham Uk Selven Sadaseven Veeramundar
Appointment date: 2017-08-01
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Selven Veeramundar
Notification date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Dan Ezekeil Armand El Maleh
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Sacha Dubuis
Documents
Accounts with accounts type dormant
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Certificate change of name company
Date: 19 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cyclo domotic system LIMITED\certificate issued on 19/02/16
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-23
Officer name: Sacha Dubuis
Documents
Some Companies
CROWBOROUGH CARS CROWBOROUGH LTD
HEATHER BANKS,CROWBOROUGH,TN6 1DE
Number: | 10586823 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10120413 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROWAN CLOSE,OTLEY,LS21 1TR
Number: | 05580018 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WHITECROFT MEADOW,MANCHESTER,M24 1LU
Number: | 11186015 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHALLCROSS WOODTURNING LIMITED
LYMORE VILLA,NEWCASTLE,ST5 7JB
Number: | 04413249 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN CLIMATE ABGB VII LTD
11179083: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11179083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |