- Company Overview for ACQUISITION 395326831 LIMITED (04391080)
- Filing history for ACQUISITION 395326831 LIMITED (04391080)
- People for ACQUISITION 395326831 LIMITED (04391080)
- Charges for ACQUISITION 395326831 LIMITED (04391080)
- Insolvency for ACQUISITION 395326831 LIMITED (04391080)
- More for ACQUISITION 395326831 LIMITED (04391080)
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) |
---|---|---|---|
26 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | L64.07 | Completion of winding up | |
27 Oct 2020 | TM01 | Termination of appointment of Nataliia Fox as a director on 21 December 2016 | |
27 Oct 2020 | AP01 | Appointment of David Vincenzo Cirelli as a director on 21 December 2016 | |
27 Oct 2020 | PSC07 | Cessation of Nataliia Fox as a person with significant control on 21 December 2016 | |
27 Oct 2020 | PSC01 | Notification of David Vincenzo Cirelli as a person with significant control on 21 December 2016 | |
14 Jun 2017 | COCOMP | Order of court to wind up | |
28 Feb 2017 | AD01 | Registered office address changed from 78 York Street Rigil House London W1H 1DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | CERTNM |
Company name changed crest contracting LIMITED\certificate issued on 21/12/16
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Dec 2016 | TM02 | Termination of appointment of Christopher White as a secretary on 3 August 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Christopher Richard White as a director on 3 August 2016 | |
21 Dec 2016 | AP01 | Appointment of Mrs Nataliia Fox as a director on 3 August 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from Stray House 2 Patmore Fields Ugley Bishop's Stortford Hertfordshire CM22 6JW to 78 York Street Rigil House London W1H 1DP on 21 December 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | MR01 | Registration of charge 043910800001, created on 11 August 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
09 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2014 | AD01 | Registered office address changed from C/O C White Stray House Patmore Fields Ugley Bishop's Stortford Hertfordshire CM22 6JW England on 30 January 2014 | |
09 Oct 2013 | AD01 | Registered office address changed from Unit 24 Weald Hall Farm Commercial Centre Canes Lane North Weald Essex CM17 9LD on 9 October 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders |