- Company Overview for CREST RISK MANAGEMENT LIMITED (05837082)
- Filing history for CREST RISK MANAGEMENT LIMITED (05837082)
- People for CREST RISK MANAGEMENT LIMITED (05837082)
- More for CREST RISK MANAGEMENT LIMITED (05837082)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Mar 2020 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
31 Mar 2020 | PSC01 | Notification of Edward Mears as a person with significant control on 1 July 2017 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Mar 2019 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
02 Jul 2016 | AD02 | Register inspection address has been changed to 16 Broomhouse Road London SW6 3QX | |
09 May 2016 | TM01 | Termination of appointment of Derek Nigel Galliford as a director on 22 March 2016 | |
03 May 2016 | AD01 | Registered office address changed from Unit G Sheen Stables Rear of 119 Sheen Lane East Sheen London SW14 8AE to Kemp House 160 City Road London EC1V 2NX on 3 May 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|