- Company Overview for CREST COMPLETE SOLUTIONS LIMITED (04546136)
- Filing history for CREST COMPLETE SOLUTIONS LIMITED (04546136)
- People for CREST COMPLETE SOLUTIONS LIMITED (04546136)
- Charges for CREST COMPLETE SOLUTIONS LIMITED (04546136)
- More for CREST COMPLETE SOLUTIONS LIMITED (04546136)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2019 | AD01 | Registered office address changed from Duchy Business Centre Wilson Way Pool Redruth TR15 3RT England to 24 Cade Hill Road Stocksfield NE43 7PT on 16 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Keith Anderson as a director on 10 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Keith Anderson as a person with significant control on 1 January 2019 | |
11 Oct 2018 | DS02 | Withdraw the company strike off application | |
11 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2018 | DS01 | Application to strike the company off the register | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from 12 Dingles Close Ponsanooth Truro TR3 7RA England to Duchy Business Centre Wilson Way Pool Redruth TR15 3RT on 15 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
20 Nov 2017 | TM02 | Termination of appointment of Helen Joanne Anderson as a secretary on 31 October 2017 | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | AA | Micro company accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AD01 | Registered office address changed from Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR to 12 Dingles Close Ponsanooth Truro TR3 7RA on 30 June 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
04 Apr 2016 | CERTNM |
Company name changed crest auditing LIMITED\certificate issued on 04/04/16
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
24 Sep 2014 | CERTNM |
Company name changed anderson advantage (uk) LIMITED\certificate issued on 24/09/14
|
|
24 Sep 2014 | CONNOT | Change of name notice |