Advanced company searchLink opens in new window

CRESTMEX LIMITED

Company number 11273479

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2020 AA Micro company accounts made up to 31 March 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 22 March 2019 with updates
05 Jun 2019 PSC01 Notification of Jake Christopher West as a person with significant control on 12 February 2019
05 Jun 2019 AD01 Registered office address changed from 7 Glenloch Road Enfield EN3 7HN England to 6 Mitre Passage London SE10 0ER on 5 June 2019
05 Jun 2019 AP01 Appointment of Mr Jake Christopher West as a director on 12 February 2019
05 Jun 2019 TM01 Termination of appointment of Jillian Leanjoe Meade as a director on 12 February 2019
13 Feb 2019 AP01 Appointment of Jillian Leanjoe Meade as a director on 11 February 2019
13 Feb 2019 TM01 Termination of appointment of Darren Symes as a director on 11 February 2019
13 Feb 2019 PSC07 Cessation of Darren Symes as a person with significant control on 11 February 2019
13 Feb 2019 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 7 Glenloch Road Enfield EN3 7HN on 13 February 2019
23 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-23
  • GBP 1