CAPITAL CROSS GLOBAL LTD: Filings

  • Overview

    Company NameCAPITAL CROSS GLOBAL LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC487112
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CAPITAL CROSS GLOBAL LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Lee O'connor as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Aaron Singh Sumal as a director on May 15, 2023

    1 pagesTM01

    Cessation of Aaron Singh Sumal as a person with significant control on May 15, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    16 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jan 07, 2022 with updates

    4 pagesCS01

    Cessation of Neil James Burke as a person with significant control on Nov 01, 2021

    1 pagesPSC07

    Notification of Aaron Sumal as a person with significant control on Nov 01, 2021

    2 pagesPSC01

    Appointment of Mr Aaron Singh Sumal as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Neil James Burke as a director on Nov 01, 2021

    1 pagesTM01

    Amended total exemption full accounts made up to Sep 30, 2020

    16 pagesAAMD

    Total exemption full accounts made up to Sep 30, 2021

    16 pagesAA

    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 pagesAD01

    Notification of Neil Burke as a person with significant control on Sep 01, 2021

    2 pagesPSC01

    Cessation of Patrick Eustace Montgomery Russell as a person with significant control on Sep 01, 2021

    1 pagesPSC07

    Termination of appointment of Patrick Eustace Montgomery Russell as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Mr Neil James Burke as a director on Sep 01, 2021

    2 pagesAP01

    Amended total exemption full accounts made up to Sep 30, 2020

    16 pagesAAMD

    Amended total exemption full accounts made up to Sep 30, 2019

    16 pagesAAMD

    Notification of Patrick Eustace Montgomery Russell as a person with significant control on Apr 29, 2021

    2 pagesPSC01

    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