CROSSFRAY LIMITED

07958902
63-66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE

Documents

Documents
Date Category Description Pages
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2022 accounts Annual Accounts 4 Buy now
24 Jan 2022 accounts Annual Accounts 4 Buy now
12 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
27 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2021 accounts Annual Accounts 5 Buy now
20 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 9 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2019 officers Termination of appointment of director (Karen Lesley Kelly) 1 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2019 officers Appointment of director (Mr Chase James Bailey Earl Manders) 2 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2018 officers Appointment of director (Karen Lesley Kelly) 2 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 officers Termination of appointment of director (Russell Simon Lebe) 1 Buy now
24 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Feb 2016 accounts Annual Accounts 2 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
26 Jul 2015 officers Change of particulars for director (Mr Russell Simon Lebe) 2 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
13 Apr 2015 accounts Annual Accounts 2 Buy now
31 Oct 2014 accounts Annual Accounts 2 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 officers Termination of appointment of director (Ceri John) 1 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 officers Appointment of director (Mr Russell Lebe) 2 Buy now
17 Nov 2013 accounts Annual Accounts 2 Buy now
17 Mar 2013 annual-return Annual Return 3 Buy now
21 Feb 2012 incorporation Incorporation Company 25 Buy now