- Company Overview for CREST LONDON LTD (07819650)
- Filing history for CREST LONDON LTD (07819650)
- People for CREST LONDON LTD (07819650)
- More for CREST LONDON LTD (07819650)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Sep 2016 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 13 Caledonian Road London N1 9DX on 30 September 2016 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2014 | TM01 | Termination of appointment of Shalima Syed as a director on 25 March 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Mohammed Ibrahim Ali as a director on 25 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
21 Oct 2013 | CH01 | Director's details changed for Mrs Shalima Syed on 10 April 2012 | |
21 Oct 2013 | CH01 | Director's details changed for Mrs Shalima Ali on 10 April 2012 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
16 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2013 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | AD01 | Registered office address changed from First Floor 162 Commercial Road London E1 2JY England on 16 March 2012 |