Advanced company searchLink opens in new window

CRESTON OVERSEAS HOLDINGS LIMITED

Company number 05964051

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
18 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
18 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
18 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
18 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
08 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
08 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
08 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
08 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
18 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
19 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
19 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
19 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
19 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
15 Apr 2021 AD01 Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
06 Apr 2020 TM02 Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020
03 Feb 2020 TM01 Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020
03 Feb 2020 AP01 Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020
13 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
13 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
13 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19