- Company Overview for CRECY PROPERTIES LIMITED (10724955)
- Filing history for CRECY PROPERTIES LIMITED (10724955)
- People for CRECY PROPERTIES LIMITED (10724955)
- More for CRECY PROPERTIES LIMITED (10724955)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
12 Apr 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
25 Feb 2021 | PSC04 | Change of details for Mr Paul Geoffrey Narraway as a person with significant control on 9 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Jeremy Kenneth Llewelyn as a director on 9 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Jeremy Kenneth Llewelyn as a person with significant control on 9 February 2021 | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 22 July 2017
|
|
16 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 12/04/2018 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
26 Apr 2018 | CS01 |
12/04/18 Statement of Capital gbp 10000.000000
|
|
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|