CRUISEMINDED LIMITED

Compass House Compass House, Market Harborough, LE16 7QD, Leicestershire
StatusDISSOLVED
Company No.07574906
CategoryPrivate Limited Company
Incorporated23 Mar 2011
Age13 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution29 Aug 2017
Years6 years, 10 months, 9 days

SUMMARY

CRUISEMINDED LIMITED is an dissolved private limited company with number 07574906. It was incorporated 13 years, 3 months, 15 days ago, on 23 March 2011 and it was dissolved 6 years, 10 months, 9 days ago, on 29 August 2017. The company address is Compass House Compass House, Market Harborough, LE16 7QD, Leicestershire.



Company Fillings

Gazette dissolved compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Arthur

Termination date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Jeffrey Allard

Appointment date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Eric Buckley

Appointment date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Sidney Ovenden

Termination date: 2016-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Gadsby

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Ronald Witts

Termination date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Arthur

Appointment date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevan Ronald Witts

Appointment date: 2014-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Gadsby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: East House 109 South Worple Way London SW14 8TN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Eric Buckley

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Ovenden

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Hughes

Documents

View document PDF

Incorporation company

Date: 23 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILSINGTON LEGENDARY LTD

34 LANGHAM PLACE,EGHAM,TW20 9EB

Number:09523432
Status:ACTIVE
Category:Private Limited Company

BOWSE CONSULTANCY LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11945850
Status:ACTIVE
Category:Private Limited Company

GREENOAK TIMBER FRAMES LIMITED

BARNACK LANGLEY LANE,LISS,GU33 7JR

Number:04959978
Status:ACTIVE
Category:Private Limited Company

IT EL DUENDE LTD

3 BEEHIVE WALK,PORTSMOUTH,PO1 2PW

Number:09822436
Status:ACTIVE
Category:Private Limited Company

PEACETOWER LIMITED

5 PAIGNTON,ROMFORD,RM3 8SF

Number:08772121
Status:ACTIVE
Category:Private Limited Company

PSB WEALTH MANAGEMENT LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07876350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source