CREVATY CONSULTING UK LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Registered office address changed from 1 Park Village West Regents Park London NW1 4AE England to 19 Kings Avenue Kings Avenue Buckhurst Hill IG9 5LP on 2023-08-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/12/2128 December 2021 | Accounts for a dormant company made up to 2020-06-30 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
01/11/211 November 2021 | Confirmation statement made on 2021-06-30 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
23/07/2023 July 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 100 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
23/07/2023 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS DOYLE RANASINGHE |
02/07/202 July 2020 | COMPANY NAME CHANGED ABC SOLUTIONS (BPO) LTD CERTIFICATE ISSUED ON 02/07/20 |
01/07/201 July 2020 | CURREXT FROM 30/06/2021 TO 31/12/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
13/11/1913 November 2019 | DISS40 (DISS40(SOAD)) |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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