- Company Overview for ST VINCENT CROSS POINT LIMITED (07669920)
- Filing history for ST VINCENT CROSS POINT LIMITED (07669920)
- People for ST VINCENT CROSS POINT LIMITED (07669920)
- More for ST VINCENT CROSS POINT LIMITED (07669920)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Jul 2017 | PSC02 | Notification of St Vincent European General Partner Limited as a person with significant control on 1 July 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
10 Jul 2017 | PSC02 | Notification of St Vincent European General Partner Limited as a person with significant control on 1 July 2016 | |
07 Jul 2017 | PSC02 | Notification of St Vincent Group Limited as a person with significant control on 1 July 2016 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | CH01 | Director's details changed for Mr. Nigel John Godfrey Mapp on 14 June 2016 | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Mr Simon Malcolm Lees on 14 June 2015 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from 70 Wimpole Street London W1G 8AX to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 23 January 2015 | |
16 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Mr Simon Malcolm Lees on 1 October 2013 | |
01 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders |