- Company Overview for CRESTBURY LIMITED (10503005)
- Filing history for CRESTBURY LIMITED (10503005)
- People for CRESTBURY LIMITED (10503005)
- Charges for CRESTBURY LIMITED (10503005)
- More for CRESTBURY LIMITED (10503005)
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 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
28 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
28 Aug 2020 | AA01 | Current accounting period extended from 5 November 2020 to 5 April 2021 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Mar 2020 | MR04 | Satisfaction of charge 105030050001 in full | |
23 Jan 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 5 November 2020 | |
09 Dec 2019 | AD01 | Registered office address changed from Shed 8 Lee Street London E8 4DY England to 27 Old Gloucester Street London WC1N 3AX on 9 December 2019 | |
05 Nov 2019 | AP04 | Appointment of Balchan Secretaries Limited as a secretary on 30 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Fort Limited as a director on 30 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Joseph Clemens Ensink as a director on 30 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Cathal Young as a director on 30 October 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Nov 2018 | MR01 | Registration of charge 105030050001, created on 14 November 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Cathal Young on 25 July 2018 | |
24 Jul 2018 | PSC05 | Change of details for Fort Trustees Limited as a person with significant control on 29 May 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates |