- Company Overview for CRESTMEX LIMITED (11273479)
- Filing history for CRESTMEX LIMITED (11273479)
- People for CRESTMEX LIMITED (11273479)
- More for CRESTMEX LIMITED (11273479)
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
Statement of capital on 2018-03-23
|