STANDCROSS DEVELOPMENTS LIMITED

04485749
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE

Documents

Documents
Date Category Description Pages
02 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
02 Feb 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
19 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
10 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
09 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jan 2020 resolution Resolution 1 Buy now
04 Oct 2019 accounts Annual Accounts 9 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 6 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2015 accounts Annual Accounts 6 Buy now
22 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 accounts Annual Accounts 7 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 mortgage Particulars of a mortgage or charge 6 Buy now
11 Mar 2013 accounts Annual Accounts 6 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2011 mortgage Particulars of a mortgage or charge 11 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
03 Aug 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
12 Jan 2009 accounts Annual Accounts 4 Buy now
31 Jul 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 4 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: suite G4, waterside centre north street lewes east sussex BN7 2PE 1 Buy now
02 Aug 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
02 Aug 2007 address Registered office changed on 02/08/07 from: alb accountancy LTD 4 brighton road horsham west sussex RH13 5BA 1 Buy now
02 Aug 2007 address Location of debenture register 1 Buy now
02 Aug 2007 address Location of register of members 1 Buy now
05 Feb 2007 accounts Annual Accounts 3 Buy now
01 Sep 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
01 Sep 2006 officers Director's particulars changed 1 Buy now
01 Sep 2006 officers Secretary's particulars changed 1 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
02 Sep 2005 annual-return Return made up to 15/07/05; full list of members 2 Buy now
02 Sep 2005 officers Secretary's particulars changed 1 Buy now
02 Sep 2005 officers Director's particulars changed 1 Buy now
28 Jan 2005 accounts Annual Accounts 4 Buy now
26 Aug 2004 annual-return Return made up to 15/07/04; full list of members 6 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB 1 Buy now
19 Apr 2004 accounts Annual Accounts 7 Buy now
10 Nov 2003 annual-return Return made up to 15/07/03; full list of members 7 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
27 Oct 2003 officers Secretary resigned 1 Buy now
31 Oct 2002 officers New director appointed 2 Buy now
23 Oct 2002 officers New secretary appointed 2 Buy now
23 Oct 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
23 Oct 2002 capital Ad 15/07/02--------- £ si 100@1=100 £ ic 1/101 2 Buy now
20 Sep 2002 address Registered office changed on 20/09/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
15 Jul 2002 incorporation Incorporation Company 18 Buy now