CRESTCLOUD LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
01/05/251 May 2025 | Application to strike the company off the register |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
02/02/242 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
23/07/2123 July 2021 | Registered office address changed from Bld3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2021-07-23 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | DIRECTOR APPOINTED DR PREETY DAS |
28/01/1928 January 2019 | CESSATION OF SHAIQ AZHAR AS A PSC |
24/01/1924 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREETY DAS |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAIQ AZHAR |
18/01/1918 January 2019 | 25/01/18 STATEMENT OF CAPITAL GBP 100 |
18/01/1918 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR SHAIQ AZHAR |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM |
18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAIQ AZHAR |
18/01/1918 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2019 |
25/01/1825 January 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