Advanced company searchLink opens in new window

CRESTMONT LTD

Company number 08870453

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
10 Nov 2014 CERTNM Company name changed crestmoor investments LIMITED\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-30