CREST CROSS LTD
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
03/02/223 February 2022 | Certificate of change of name |
02/02/222 February 2022 | Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2022-02-02 |
02/02/222 February 2022 | Appointment of Mr David Vincenzo Cirelli as a director on 2022-01-18 |
02/02/222 February 2022 | Cessation of Masood Rehan Ahmed as a person with significant control on 2022-01-18 |
02/02/222 February 2022 | Termination of appointment of Masood Rehan Ahmed as a director on 2022-01-18 |
02/02/222 February 2022 | Notification of David Vincenzo Cirelli as a person with significant control on 2022-01-18 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Micro company accounts made up to 2020-04-30 |
20/07/2120 July 2021 | Micro company accounts made up to 2021-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VARIYAM |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR TAHIR ZAMAN |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
18/07/1918 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR ZAMAN |
18/07/1918 July 2019 | CESSATION OF MICHAEL LOUIS VARIYAM AS A PSC |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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