CREST VENTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Liquidators' statement of receipts and payments to 2025-05-20 |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
06/06/246 June 2024 | Resolutions |
06/06/246 June 2024 | Resolutions |
31/05/2431 May 2024 | Registered office address changed from 115 Craven Park Road London N15 6BL England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-05-31 |
30/05/2430 May 2024 | Appointment of a voluntary liquidator |
30/05/2430 May 2024 | Statement of affairs |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-02-27 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
15/02/2215 February 2022 | Previous accounting period shortened from 2021-02-21 to 2021-02-20 |
18/11/2118 November 2021 | Previous accounting period shortened from 2021-02-22 to 2021-02-21 |
27/09/2127 September 2021 | Confirmation statement made on 2021-07-17 with updates |
02/09/202 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | PREVSHO FROM 23/02/2019 TO 22/02/2019 |
20/11/1920 November 2019 | PREVSHO FROM 24/02/2019 TO 23/02/2019 |
16/10/1916 October 2019 | 28/02/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | FIRST GAZETTE |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
22/02/1922 February 2019 | PREVSHO FROM 25/02/2018 TO 24/02/2018 |
24/11/1824 November 2018 | REGISTERED OFFICE CHANGED ON 24/11/2018 FROM OFFICE 1 62 BALLARDS LANE LONDON N3 2BU ENGLAND |
23/11/1823 November 2018 | PREVSHO FROM 26/02/2018 TO 25/02/2018 |
02/11/182 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 100013010001 |
31/10/1831 October 2018 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100013010002 |
26/02/1826 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100013010003 |
07/02/187 February 2018 | PREVSHO FROM 27/02/2017 TO 26/02/2017 |
07/11/177 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
31/08/1731 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100013010001 |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 15 WOODLANDS LONDON NW11 9QJ ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
11/02/1611 February 2016 | 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