- Company Overview for CRESTGATE PROPERTIES LIMITED (07204884)
- Filing history for CRESTGATE PROPERTIES LIMITED (07204884)
- People for CRESTGATE PROPERTIES LIMITED (07204884)
- More for CRESTGATE PROPERTIES LIMITED (07204884)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2013 | DS01 | Application to strike the company off the register | |
13 Apr 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-13
|
|
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 9 Mandeville Place London Greater London W1U 3AU on 9 November 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
27 May 2011 | AD01 | Registered office address changed from Unit 2 296 Old Brompton Road London SW5 9JF on 27 May 2011 | |
08 Feb 2011 | AP01 | Appointment of Philipos Charalambous as a director | |
26 Jan 2011 | AP01 | Appointment of Haralambos Michael Pastides as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Oct 2010 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 October 2010 | |
26 Mar 2010 | NEWINC |
Incorporation
|