Advanced company searchLink opens in new window

PROJECT CRESTA LIMITED

Company number 05844617

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)
10 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2016 AD01 Registered office address changed from 1 Azalea Close, Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 13 October 2016
11 Oct 2016 600 Appointment of a voluntary liquidator
11 Oct 2016 4.70 Declaration of solvency
11 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
28 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1.116122
21 May 2016 MR04 Satisfaction of charge 058446170002 in full
11 Mar 2016 SH19 Statement of capital on 11 March 2016
  • GBP 1.116120
03 Mar 2016 SH20 Statement by Directors
03 Mar 2016 CAP-SS Solvency Statement dated 24/02/16
03 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account to nil 24/02/2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 78,004.7369
06 Aug 2015 AD01 Registered office address changed from Azalea Close Clover Nook Industrial Estate Somercoates Alfreton Derbyshire DE55 4QX to 1 Azalea Close, Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX on 6 August 2015
26 Mar 2015 CERTNM Company name changed nft distribution holdings LIMITED\certificate issued on 26/03/15
  • RES15 ‐ Change company name resolution on 2015-03-25
26 Mar 2015 CONNOT Change of name notice
04 Mar 2015 AP01 Appointment of Mr Roger Moh as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Mr Simon Pearson as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Mr Mark Davis as a director on 4 March 2015
16 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
24 Sep 2014 AP01 Appointment of Mr Heath Zarin as a director on 24 September 2014
21 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 78,004.7369
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association