CAPITAL CROSS GLOBAL LTD: Filings
Overview
| Company Name | CAPITAL CROSS GLOBAL LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC487112 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CAPITAL CROSS GLOBAL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Lee O'connor as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Aaron Singh Sumal as a director on May 15, 2023 | 1 pages | TM01 | ||
Cessation of Aaron Singh Sumal as a person with significant control on May 15, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Blue Square 272 Bath Street Glasgow G2 4JR Scotland to Unit 1 33 Kyle Road Irvine Industrial Estate Irvine KA12 8LE on Mar 13, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 16 pages | AA | ||
Registered office address changed from Unit 2 Wellington Lane Heathall Industrial Estate Dumfries DG1 3PH Scotland to Blue Square 272 Bath Street Glasgow G2 4JR on Jun 01, 2022 | 1 pages | AD01 | ||
Registered office address changed from Unit D Heathhall Industrial Estate Hurricane Road Dumfries DG1 3PH Scotland to Unit 2 Wellington Lane Heathall Industrial Estate Dumfries DG1 3PH on Feb 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
Cessation of Neil James Burke as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||
Notification of Aaron Sumal as a person with significant control on Nov 01, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Aaron Singh Sumal as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Neil James Burke as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Sep 30, 2020 | 16 pages | AAMD | ||
Total exemption full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
Registered office address changed from Forth House Rutland Square Edinburgh EH1 2BW Scotland to Unit D Heathhall Industrial Estate Hurricane Road Dumfries DG1 3PH on Dec 16, 2021 | 1 pages | AD01 | ||
Notification of Neil Burke as a person with significant control on Sep 01, 2021 | 2 pages | PSC01 | ||
Cessation of Patrick Eustace Montgomery Russell as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Patrick Eustace Montgomery Russell as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Neil James Burke as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Sep 30, 2020 | 16 pages | AAMD | ||
Amended total exemption full accounts made up to Sep 30, 2019 | 16 pages | AAMD | ||
Notification of Patrick Eustace Montgomery Russell as a person with significant control on Apr 29, 2021 | 2 pages | PSC01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0