- Company Overview for CRESCENT 74 LIMITED (08613967)
- Filing history for CRESCENT 74 LIMITED (08613967)
- People for CRESCENT 74 LIMITED (08613967)
- More for CRESCENT 74 LIMITED (08613967)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2015 | DS01 | Application to strike the company off the register | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Russell John Hardiman as a director on 10 December 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
20 May 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
15 Oct 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
15 Oct 2013 | AD01 | Registered office address changed from 58 Southwark Bridge Road London SE1 0AS United Kingdom on 15 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr Julian Howard Mercer on 18 July 2013 | |
17 Jul 2013 | NEWINC | Incorporation |