CREST TRADING LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Death of a liquidator

View Document

27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-11-25

View Document

25/01/2425 January 2024 Liquidators' statement of receipts and payments to 2023-11-25

View Document

03/01/243 January 2024 Registered office address changed from Crest Trading 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-03

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-11-25

View Document

21/01/2221 January 2022 Liquidators' statement of receipts and payments to 2021-11-25

View Document

29/06/2129 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MRS CAROLINE STACPOOLE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER BAKER-HIRST

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE STACPOOLE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STACPOOLE / 20/06/2013

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY TAXCUT LIMITED

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MRS JENNIFER BAKER-HIRST

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STACPOOLE / 11/11/2011

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/06/1030 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAXCUT LIMITED / 23/06/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY GARY LONG

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 SECRETARY APPOINTED TAXCUT LIMITED

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY JULIE APPLETON

View Document

03/11/083 November 2008 SECRETARY APPOINTED GARY MITCHELL JAMES LONG

View Document

04/07/084 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES STACPOOLE

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/957 April 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: WELLINGTON HOUSE 273/275 HIGH STREET LONDON COLNEY HERTS AL2 1EU

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 11 TAVISTOCK PLACE LONDON WC1H 9SH

View Document

24/11/9224 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 COMPANY NAME CHANGED LINDROS LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 £ NC 100/1000 03/07/9

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 110 WHITCHURCH ROAD CARDIFF. CF4 3LY

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 NC INC ALREADY ADJUSTED 03/07/92

View Document

23/06/9223 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information