Advanced company searchLink opens in new window

CRESTCREDIT PROJECTS LIMITED

Company number 02815762

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2019 DS01 Application to strike the company off the register
13 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Mar 2019 AA Full accounts made up to 30 June 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
10 May 2018 PSC05 Change of details for First Corporate Shipping Limited as a person with significant control on 24 April 2018
08 May 2018 PSC07 Cessation of Terence Charles Mordaunt as a person with significant control on 24 April 2018
07 Dec 2017 AA Full accounts made up to 30 June 2017
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
30 Mar 2017 AA Full accounts made up to 30 June 2016
31 Aug 2016 AD01 Registered office address changed from Level 8, 71 Queen Victoria Street London EC4V 4AY England to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016
31 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8, 71 Queen Victoria Street London EC4V 4AY on 31 August 2016
17 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
31 Mar 2016 AA Full accounts made up to 30 June 2015
02 Dec 2015 AP03 Appointment of Ian David Sharper as a secretary on 2 November 2015
02 Dec 2015 TM02 Termination of appointment of David Charles Ord as a secretary on 2 November 2015
02 Dec 2015 TM02 Termination of appointment of Christopher Charles Tite as a secretary on 2 November 2015
27 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
16 Oct 2014 AA Full accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
12 May 2014 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014
29 Jan 2014 AA Full accounts made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
23 Nov 2012 AA Full accounts made up to 30 June 2012