Advanced company searchLink opens in new window

CRESTVERGE PROPERTIES (LONDON) LTD

Company number 10655901

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)
20 Nov 2024 AA Micro company accounts made up to 31 March 2024
25 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
20 Sep 2024 AD01 Registered office address changed from 129 Elizabeth Road East Ham London E6 1BW England to 7a Connaught Road Ilford Essex IG1 1RL on 20 September 2024
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 Sep 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
06 Sep 2022 TM01 Termination of appointment of Mangat Rai as a director on 6 September 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
05 Jul 2021 PSC01 Notification of Surbjit Singh as a person with significant control on 5 July 2021
05 Jul 2021 PSC07 Cessation of Mangat Rai as a person with significant control on 5 July 2021
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2020 AP01 Appointment of Mr Surbjit Singh as a director on 5 November 2020
05 Nov 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
15 Apr 2019 CH01 Director's details changed for Mr Mangat Rai on 1 March 2019
04 Apr 2019 AD01 Registered office address changed from 131 Elizabeth Road London E6 1BW United Kingdom to 129 Elizabeth Road East Ham London E6 1BW on 4 April 2019