- Company Overview for CRESTMONT LTD (08870453)
- Filing history for CRESTMONT LTD (08870453)
- People for CRESTMONT LTD (08870453)
- More for CRESTMONT LTD (08870453)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
08 Mar 2017 | AD01 | Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from York House 353a Station Road Harrow HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 14 February 2017 | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Dec 2014 | CERTNM |
Company name changed crestmoor consultancy LTD\certificate issued on 09/12/14
|
|
10 Nov 2014 | CERTNM |
Company name changed crestmoor investments LIMITED\certificate issued on 10/11/14
|
|
04 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
30 Apr 2014 | AP01 | Appointment of Mr Anthony Daley as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
03 Feb 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 February 2014 | |
30 Jan 2014 | NEWINC |
Incorporation
|