Advanced company searchLink opens in new window

CRESFORD SECRETARIES LIMITED

Company number 02886062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
29 Sep 2023 AD02 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall London SW1Y 5EA
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 28 June 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
17 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
02 Jan 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 AP01 Appointment of Ms Frances Ann Gordon as a director on 1 October 2021
04 Nov 2021 TM01 Termination of appointment of Robert Bernard Brady as a director on 1 October 2021
29 Apr 2021 CH03 Secretary's details changed for Gerard Rafferty on 29 April 2021
09 Apr 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
31 Jan 2020 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 December 2018
14 Mar 2019 TM01 Termination of appointment of Michael Thomas Gordon as a director on 14 March 2019
14 Mar 2019 AP01 Appointment of Mr Robert Bernard Brady as a director on 14 March 2019
17 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
24 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates