Advanced company searchLink opens in new window

CREST CONSULTANTS LTD

Company number 07843877

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2017 DS01 Application to strike the company off the register
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 4
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
26 Nov 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
31 Jan 2012 AP03 Appointment of Mrs Judith Bainbridge as a secretary
31 Jan 2012 AP01 Appointment of Mr Frank Jeffrey Bainbridge as a director
31 Jan 2012 AP01 Appointment of Mrs Judith Bainbridge as a director
30 Jan 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 30 January 2012
30 Jan 2012 TM01 Termination of appointment of Edwina Coales as a director
30 Jan 2012 TM01 Termination of appointment of Nominee Director Ltd as a director
30 Jan 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 999
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted