- Company Overview for CRESTCROSS LIMITED (09749546)
- Filing history for CRESTCROSS LIMITED (09749546)
- People for CRESTCROSS LIMITED (09749546)
- More for CRESTCROSS LIMITED (09749546)
| 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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
| 19 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
| 19 Mar 2016 | CH01 | Director's details changed for Mr Abdul Salam Imran on 18 March 2016 | |
| 17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
| 17 Mar 2016 | AP01 | Appointment of Mr Abdul Salam Imran as a director on 25 February 2016 | |
| 17 Mar 2016 | TM01 | Termination of appointment of Sandeep Singh Sran as a director on 25 February 2016 | |
| 05 Oct 2015 | AP01 | Appointment of Mr Sandeep Singh Sran as a director on 14 September 2015 | |
| 28 Sep 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 14 September 2015 | |
| 14 Sep 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Heasleigh House 79a South Road Southall Middlesex UB1 1SQ on 14 September 2015 | |
| 26 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-26
|