- Company Overview for CRESCENZA LTD (08280925)
- Filing history for CRESCENZA LTD (08280925)
- People for CRESCENZA LTD (08280925)
- More for CRESCENZA LTD (08280925)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2019 | TM01 | Termination of appointment of Garry Marc Lace as a director on 14 June 2019 | |
16 Apr 2019 | AA | Micro company accounts made up to 30 November 2017 | |
28 Aug 2018 | AD01 | Registered office address changed from 104 Wellesley Road London W4 3AP England to 40a Birkbeck Road London NW7 4AA on 28 August 2018 | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2018 | DS01 | Application to strike the company off the register | |
20 Feb 2018 | AA | Micro company accounts made up to 30 November 2016 | |
20 Feb 2018 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2017 | AD01 | Registered office address changed from 3 Occombe Barns Preston Down Road Paignton Devon TQ3 1RN England to 104 Wellesley Road London W4 3AP on 11 November 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 104 Wellesley Road Chiswick London W4 3AP England to 3 Occombe Barns Preston Down Road Paignton Devon TQ3 1RN on 24 October 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
19 Oct 2016 | AA | Micro company accounts made up to 30 November 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from 43 Alexandra Road Richmond Surrey TW9 2BT to 104 Wellesley Road Chiswick London W4 3AP on 14 January 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Mar 2015 | AA | Micro company accounts made up to 30 November 2013 | |
26 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Garry Marc Lace on 30 August 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Lancet House Ashwick Oakhill Radstock Somerset BA3 5BB to 43 Alexandra Road Richmond Surrey TW9 2BT on 10 October 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
15 Oct 2013 | AD01 | Registered office address changed from 44 Hotham Road Putney London SW15 1QJ England on 15 October 2013 | |
05 Nov 2012 | NEWINC |
Incorporation
|