- Company Overview for CRESCENT REAL ESTATE PROPERTIES LTD (07900268)
- Filing history for CRESCENT REAL ESTATE PROPERTIES LTD (07900268)
- People for CRESCENT REAL ESTATE PROPERTIES LTD (07900268)
- More for CRESCENT REAL ESTATE PROPERTIES LTD (07900268)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2019 | DS01 | Application to strike the company off the register | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
08 Jan 2016 | CH01 | Director's details changed for Mr Hartej Bahadur Singh on 21 January 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Hartej Bahadur Singh on 1 May 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
10 Jul 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 May 2012 | AP01 | Appointment of Mr Hartej Bahadur Singh as a director | |
03 May 2012 | CERTNM |
Company name changed gpl SUBCO6 LIMITED\certificate issued on 03/05/12
|
|
01 May 2012 | AP01 | Appointment of Amarjit Kaur Singh as a director | |
30 Apr 2012 | AD01 | Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Jagmail Singh Gill as a director | |
27 Apr 2012 | CONNOT | Change of name notice | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 11 April 2012
|