ACROSSEAS LTD
Status | DISSOLVED |
Company No. | 05605534 |
Category | Private Limited Company |
Incorporated | 27 Oct 2005 |
Age | 18 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 5 years, 22 days |
SUMMARY
ACROSSEAS LTD is an dissolved private limited company with number 05605534. It was incorporated 18 years, 9 months, 4 days ago, on 27 October 2005 and it was dissolved 5 years, 22 days ago, on 09 July 2019. The company address is 27 Upcroft Avenue, Edgware, HA8 9RA, London, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Gazette filings brought up to date
Date: 13 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2018
Action Date: 11 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-11
Old address: White House Chester Road Mere Knutsford Cheshire WA16 6LQ
New address: 27 Upcroft Avenue Edgware London HA8 9RA
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anshuman Verma
Termination date: 2015-04-30
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Manjeet Verma
Appointment date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
Change date: 2015-05-14
Old address: Unit G1-G2 Cassidy Court Kansas Avenue Salford Greater Manchester M50 2QW
New address: White House Chester Road Mere Knutsford Cheshire WA16 6LQ
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 26 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change person secretary company with change date
Date: 25 Nov 2011
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-20
Officer name: Manjeet Verma
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-20
Officer name: Mr Anshuman Verma
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 16 Mar 2011
Action Date: 16 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-16
Old address: Poolhead Farm Park Road Warburton Lymm Cheshire WA13 9SU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Anshuman Verma
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-17
Officer name: Manjeet Verma
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-17
Old address: 3 Westholme the Firs Bowdon Altrincham Cheshire WA14 2TE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Anshuman Verma
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from 27 hargrave close, oxton wirral merseyside CH43 2NJ
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / manjeet verma / 01/10/2008
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anshuman verma / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 02/10/06 from: unit 6, 12 montpelier road ealing london W5 2QP
Documents
Some Companies
UNIT 18 NEILLS ROAD,ST. HELENS,WA9 4TU
Number: | 07404008 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHAMBERLAINS UK LLP,LONDON,W1T 6QR
Number: | 10966593 |
Status: | ACTIVE |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 06869119 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC534183 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUDLEY COURT,DARLINGTON,DL1 4GG
Number: | 04778789 |
Status: | ACTIVE |
Category: | Private Limited Company |
159/4 FERRY ROAD,EDINBURGH,EH6 4NJ
Number: | SC530707 |
Status: | ACTIVE |
Category: | Private Limited Company |