CREST SUPPLIES LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
11/05/2211 May 2022 | Application to strike the company off the register |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
06/03/186 March 2018 | PREVSHO FROM 31/03/2018 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 2/4 SETTLES STREET LONDON E1 1JP |
12/05/1512 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/04/1421 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
30/08/0930 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / MIBAH HUSSAIN / 31/03/2009 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/08/055 August 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/09/0330 September 2003 | NEW SECRETARY APPOINTED |
30/09/0330 September 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/07/0218 July 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/06/017 June 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/06/0021 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
25/05/0025 May 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
03/08/993 August 1999 | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
05/11/985 November 1998 | NEW DIRECTOR APPOINTED |
05/11/985 November 1998 | NEW SECRETARY APPOINTED |
19/10/9819 October 1998 | REGISTERED OFFICE CHANGED ON 19/10/98 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
19/10/9819 October 1998 | ADOPT MEM AND ARTS 15/10/98 |
19/10/9819 October 1998 | SECRETARY RESIGNED |
19/10/9819 October 1998 | DIRECTOR RESIGNED |
31/03/9831 March 1998 | Incorporation |
31/03/9831 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company