Advanced company searchLink opens in new window

CREST NETWORK LTD

Company number 08565109

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
30 Nov 2015 AD01 Registered office address changed from 76 Dudley Road Harrow HA2 0PR to Talboat House Business Centre 204-226 Imperial Drive Rayners Lane HA2 7HH on 30 November 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
24 Nov 2014 AP01 Appointment of Aruna Dilshan Jayakody Arachchige Don as a director on 8 May 2014
24 Nov 2014 TM01 Termination of appointment of Aruna Dilshan Jayakody as a director on 24 November 2014
24 Nov 2014 AD01 Registered office address changed from 15 Lucas Avenue Harrow HA2 9UH to 76 Dudley Road Harrow HA2 0PR on 24 November 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
08 May 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
08 May 2014 TM01 Termination of appointment of Waris Khan as a director
08 May 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 999
08 May 2014 TM01 Termination of appointment of Nominee Director Ltd as a director
08 May 2014 AP01 Appointment of Mr Aruna Dilshan Jayakody as a director
08 May 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 May 2014
11 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted