Advanced company searchLink opens in new window

CRESTVIEW CONSULTING LIMITED

Company number 07277046

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
10 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
11 Mar 2014 AD01 Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW United Kingdom on 11 March 2014
12 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Dec 2013 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013
17 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Bertasius Gintautas as a director
18 Apr 2013 TM01 Termination of appointment of Manuela Stucki as a director
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Oomeshdeo Mahadea as a director
19 Jun 2012 AD01 Registered office address changed from Apartment 28 Hyelm 43 New North Road London N1 6LU United Kingdom on 19 June 2012
19 Jun 2012 AP01 Appointment of Mr Jonathon Charles Round as a director
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Miss Manuela Rita Stucki on 20 May 2011
15 Oct 2010 CH01 Director's details changed for Oomeshdeo Mahadea on 15 October 2010
15 Oct 2010 AD01 Registered office address changed from 60 Cheneys Road Leytonstone London E11 3LN United Kingdom on 15 October 2010
02 Aug 2010 AP01 Appointment of Miss Manuela Rita Stucki as a director
08 Jun 2010 NEWINC Incorporation