- Company Overview for CREST MANAGEMENT SERVICES (UK) LIMITED (05244989)
- Filing history for CREST MANAGEMENT SERVICES (UK) LIMITED (05244989)
- People for CREST MANAGEMENT SERVICES (UK) LIMITED (05244989)
- More for CREST MANAGEMENT SERVICES (UK) LIMITED (05244989)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2021 | DS01 | Application to strike the company off the register | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Keith Ferris as a person with significant control on 1 March 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from C/O Visualize Office Solutions Ltd Exchange House 33 Station Road Liphook GU30 7DW England to 2 Gordon Drive Chertsey KT16 9PP on 27 November 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from 2 Gordon Drive Chertsey Surrey KT16 9PP England to C/O Visualize Office Solutions Ltd Exchange House 33 Station Road Liphook GU30 7DW on 29 September 2016 | |
20 May 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 2 Gordon Drive Chertsey Surrey KT16 9PP on 20 May 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 30 September 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 29 September 2015
Statement of capital on 2015-10-16
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 29 September 2014
Statement of capital on 2014-10-14
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |