Advanced company searchLink opens in new window

CRESTBURY LIMITED

Company number 10503005

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)
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