Advanced company searchLink opens in new window

CRESTFROST LTD

Company number 11743433

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted