CRESTBAY TRADING LIMITED

Company Documents

DateDescription
04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

21/09/1621 September 2016 APPLICATION FOR STRIKING-OFF

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/07/1411 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/07/123 July 2012 SECRETARY APPOINTED DAVID SEWARDS

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MARSDEN

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MARSDEN

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/112 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEWARDS / 23/07/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED NICHOLAS MILES JACKSON

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID SEWARDS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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