Advanced company searchLink opens in new window

CRESTBROOK INVESTMENTS LIMITED

Company number 07250841

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)
14 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
14 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Jul 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
31 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
28 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
18 Jul 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
19 Sep 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
18 Sep 2011 CH01 Director's details changed for Blima Paneth on 12 May 2011
18 Sep 2011 CH03 Secretary's details changed for Sir Weis on 12 May 2011
15 Aug 2011 AD01 Registered office address changed from Tides Reach Llys Helyg Drive Llandudno Gwynedd LL30 2XB on 15 August 2011
23 Jun 2010 AP01 Appointment of Blima Paneth as a director
23 Jun 2010 AP03 Appointment of Sir Weis as a secretary
28 May 2010 TM01 Termination of appointment of Barbara Kahan as a director
28 May 2010 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 May 2010
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)