- Company Overview for CREST NETWORK LTD (08565109)
- Filing history for CREST NETWORK LTD (08565109)
- People for CREST NETWORK LTD (08565109)
- More for CREST NETWORK LTD (08565109)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
30 Nov 2015 | AD01 | Registered office address changed from 76 Dudley Road Harrow HA2 0PR to Talboat House Business Centre 204-226 Imperial Drive Rayners Lane HA2 7HH on 30 November 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
24 Nov 2014 | AP01 | Appointment of Aruna Dilshan Jayakody Arachchige Don as a director on 8 May 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Aruna Dilshan Jayakody as a director on 24 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 15 Lucas Avenue Harrow HA2 9UH to 76 Dudley Road Harrow HA2 0PR on 24 November 2014 | |
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
13 May 2014 | AR01 | Annual return made up to 13 May 2014 with full list of shareholders | |
08 May 2014 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
08 May 2014 | TM01 | Termination of appointment of Waris Khan as a director | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 May 2014
|
|
08 May 2014 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
08 May 2014 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 May 2014 | |
08 May 2014 | AP01 | Appointment of Mr Aruna Dilshan Jayakody as a director | |
11 Jun 2013 | NEWINC |
Incorporation
|