- Company Overview for CRESSMORE LTD (09623000)
- Filing history for CRESSMORE LTD (09623000)
- People for CRESSMORE LTD (09623000)
- More for CRESSMORE LTD (09623000)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
12 Jul 2018 | PSC01 | Notification of Matilda Hasani as a person with significant control on 30 June 2016 | |
12 Jul 2018 | PSC07 | Cessation of Matilda Hasani as a person with significant control on 30 June 2016 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Oct 2017 | CH01 | Director's details changed for Mr Alan Charles Rutland on 20 October 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
11 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Matilda Hasani as a person with significant control on 30 June 2016 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Dec 2016 | AD01 | Registered office address changed from 1 Cresswell Park London SE3 9rd England to 19 Leyden Street London E1 7LE on 4 December 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|