Advanced company searchLink opens in new window

CRESCENZA LTD

Company number 08280925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted