CRESTCREDIT PROJECTS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / FIRST CORPORATE SHIPPING LIMITED / 24/04/2018

View Document

08/05/188 May 2018 CESSATION OF TERENCE CHARLES MORDAUNT AS A PSC

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM LEVEL 8, 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TITE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ORD

View Document

02/12/152 December 2015 SECRETARY APPOINTED IAN DAVID SHARPER

View Document

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/05/1423 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/05/1225 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/05/1116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/05/1011 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MORDAUNT / 14/07/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ORD / 28/07/2008

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7TL

View Document

27/05/0427 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: ST ANDREWS HOUSE 20 ST ANDREW STREET LONDON EC4A 3TL

View Document

07/03/007 March 2000 S386 DISP APP AUDS 17/02/00

View Document

07/03/007 March 2000 RE AUD 17/02/00

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 32 FARRINGDON STREET LONDON EC4A 4TL

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/12/979 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 32 FARRINGDON STREET LONDON EC4A 4HJ

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 32 FARRINGDON COURT LONDON EC4A 4EA

View Document

08/06/978 June 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 EXEMPTION FROM APPOINTING AUDITORS 10/05/94

View Document

13/05/9413 May 1994 S252 DISP LAYING ACC 10/05/94

View Document

16/07/9316 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/05/936 May 1993 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