- Company Overview for CRESTVIEW CONSULTING LIMITED (07277046)
- Filing history for CRESTVIEW CONSULTING LIMITED (07277046)
- People for CRESTVIEW CONSULTING LIMITED (07277046)
- More for CRESTVIEW CONSULTING LIMITED (07277046)
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
|
|
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 |