Advanced company searchLink opens in new window

1-6 CRESCENT MEWS LIMITED

Company number 07772555

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)
08 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2018 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 23 November 2018
21 Nov 2018 600 Appointment of a voluntary liquidator
21 Nov 2018 LIQ01 Declaration of solvency
21 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-30
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
25 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
19 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 04/08/2017
30 Jan 2018 PSC07 Cessation of Abbey Road Estates Limited as a person with significant control on 1 March 2017
29 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jan 2018 PSC07 Cessation of Nicholas Andrew Cowell as a person with significant control on 4 August 2017
29 Jan 2018 PSC07 Cessation of Adrian Howard Levy as a person with significant control on 4 August 2017
29 Jan 2018 PSC07 Cessation of Robert Soltanie as a person with significant control on 4 August 2017
29 Jan 2018 PSC02 Notification of Crescent Mews London Limited as a person with significant control on 1 March 2017
14 Aug 2017 PSC01 Notification of Robert Soltanie as a person with significant control on 4 August 2017
11 Aug 2017 PSC07 Cessation of Abbey Road Estates Limited as a person with significant control on 4 August 2017
11 Aug 2017 PSC01 Notification of Nicholas Andrew Cowell as a person with significant control on 4 August 2017
11 Aug 2017 PSC01 Notification of Adrian Howard Levy as a person with significant control on 4 August 2017
04 Aug 2017 PSC02 Notification of Abbey Road Estates Limited as a person with significant control on 1 March 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and Shareholder information) was registered on 19/03/2018
04 Aug 2017 PSC02 Notification of Abbey Road Estates Limited as a person with significant control on 1 March 2017
04 Aug 2017 PSC07 Cessation of Leonie Micaela Eisenbeg as a person with significant control on 1 March 2017
03 Jul 2017 CH01 Director's details changed for Mr Robert Soltanie on 3 July 2017