- Company Overview for CRESTPRIME LIMITED (08040793)
- Filing history for CRESTPRIME LIMITED (08040793)
- People for CRESTPRIME LIMITED (08040793)
- Insolvency for CRESTPRIME LIMITED (08040793)
- More for CRESTPRIME LIMITED (08040793)
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) |
---|---|---|---|
31 Mar 2015 | COLIQ | Deferment of dissolution (voluntary) | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2013 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 7 November 2013 | |
06 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
01 May 2013 | AP01 | Appointment of Mr Jose Duarte Rodrigues Ascensao Martins as a director | |
01 May 2013 | TM01 | Termination of appointment of Paul Leaper as a director | |
08 Apr 2013 | AP01 | Appointment of Paul Alan Leaper as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Tony Mcnicholl as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Daniel Farenden as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Joseph Butler as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Ross Drogman as a director | |
12 Sep 2012 | CH01 | Director's details changed for Tony George Mcnicholl on 12 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Joseph Butler on 12 September 2012 | |
21 Aug 2012 | AP01 | Appointment of Daniel Thompson Farenden as a director | |
15 May 2012 | AP01 | Appointment of Tony George Mcnicholl as a director | |
15 May 2012 | AP01 | Appointment of Joseph Butler as a director | |
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 April 2012
|
|
15 May 2012 | AD01 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 15 May 2012 | |
15 May 2012 | AP01 | Appointment of Ross Anthony Drogman as a director | |
04 May 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
23 Apr 2012 | NEWINC |
Incorporation
|