- Company Overview for CRESTECH LTD (09913543)
- Filing history for CRESTECH LTD (09913543)
- People for CRESTECH LTD (09913543)
- More for CRESTECH LTD (09913543)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | AD01 | Registered office address changed from Crestech Westminster Business Centre Printing House Lane Hayes UB3 1AP England to 85 85- Great Portland Street London W1W 7LT on 6 July 2021 | |
01 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2021 | TM01 | Termination of appointment of Shahzad Qadir Qureshi as a director on 1 June 2021 | |
13 Jun 2021 | PSC07 | Cessation of Shahzad Qadir Qureshi as a person with significant control on 1 April 2021 | |
11 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2020 | DS02 | Withdraw the company strike off application | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2020 | DS01 | Application to strike the company off the register | |
14 Feb 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
16 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
10 Oct 2017 | CH03 | Secretary's details changed for Mr Shahzad Qureshi on 10 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Crestech Westminster Business Centre Printing House Lane Hayes UB3 1AP on 9 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Shahzad Qadir Qureshi on 9 October 2017 | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|