Advanced company searchLink opens in new window

ACQUISITION 395326831 LIMITED

Company number 04391080

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)
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
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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