- Company Overview for CRESTFROST LTD (11743433)
- Filing history for CRESTFROST LTD (11743433)
- People for CRESTFROST LTD (11743433)
- More for CRESTFROST LTD (11743433)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2022 | DS01 | Application to strike the company off the register | |
18 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
27 Nov 2019 | AD01 | Registered office address changed from Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY to 24 Rose Street Newport NP20 5FD on 27 November 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
19 Nov 2019 | PSC01 | Notification of Ronaldo Estebat as a person with significant control on 30 January 2019 | |
22 Mar 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 5 April 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Adam Kilpatrick as a director on 15 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Ronaldo Estebat as a director on 15 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from Flat 8 Borough Hotel Grimshaw Street Darwen BB3 2EZ United Kingdom to Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY on 10 January 2019 | |
28 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-28
|