- Company Overview for CRESTBAY PROPERTIES LIMITED (07412546)
- Filing history for CRESTBAY PROPERTIES LIMITED (07412546)
- People for CRESTBAY PROPERTIES LIMITED (07412546)
- Charges for CRESTBAY PROPERTIES LIMITED (07412546)
- More for CRESTBAY PROPERTIES LIMITED (07412546)
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) |
---|---|---|---|
22 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jun 2015 | AP01 | Appointment of Mr Angelos John Thomas as a director on 1 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Thomas John Thomas as a director on 1 June 2015 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-05-01
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Sep 2014 | AD01 | Registered office address changed from , 1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Herts, EN4 9HN to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 26 September 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
17 Nov 2010 | AD01 | Registered office address changed from , 1st Floor Woodgate Studios, 2 - 8 Games Road Cockfosters, Barnet, Hertfordshire, EN4 9HN on 17 November 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 16 November 2010 | |
16 Nov 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Aristos Aristodemou as a director | |
19 Oct 2010 | NEWINC |
Incorporation
|