- Company Overview for CRESTMOORE LIMITED (08290962)
- Filing history for CRESTMOORE LIMITED (08290962)
- People for CRESTMOORE LIMITED (08290962)
- More for CRESTMOORE LIMITED (08290962)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 11 July 2013
|
|
12 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
11 Feb 2013 | AD01 | Registered office address changed from 107 Fleet Street London EC4A 2AB United Kingdom on 11 February 2013 | |
02 Jan 2013 | AP01 | Appointment of Mr Mohsin Hussain as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Azim Hussain as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Mohammad Azeem Sharif as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Darren Symes as a director | |
02 Jan 2013 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2 January 2013 | |
13 Nov 2012 | NEWINC |
Incorporation
|