CREST ADVISORS LIMITED

Company Documents

DateDescription
17/08/1917 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1917 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

22/02/1922 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2018:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2017:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 21/12/16 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 PREVSHO FROM 31/03/2017 TO 21/12/2016

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

13/01/1713 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1712 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/01/1712 January 2017 DECLARATION OF SOLVENCY

View Document

21/12/1621 December 2016 Annual accounts for year ending 21 Dec 2016

View Accounts

19/12/1619 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

25/06/1625 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 FIRST GAZETTE

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/06/146 June 2014 DIRECTOR APPOINTED DONALD STEPHEN BELANGER

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document


More Company Information


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