CRESCO COMMUNICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2429 August 2024 | Final Gazette dissolved following liquidation |
| 29/05/2429 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 08/11/238 November 2023 | Liquidators' statement of receipts and payments to 2023-09-28 |
| 14/11/2214 November 2022 | Liquidators' statement of receipts and payments to 2022-09-28 |
| 05/10/215 October 2021 | Registered office address changed from Platf9Rm Hove Town Hall Church Road Hove East Sussex BN3 3BQ to 49 Duke Street Darlington County Durham DL3 7SD on 2021-10-05 |
| 04/10/214 October 2021 | Appointment of a voluntary liquidator |
| 04/10/214 October 2021 | Resolutions |
| 04/10/214 October 2021 | Statement of affairs |
| 04/10/214 October 2021 | Resolutions |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 15-17 MIDDLE STREET BRIGHTON BN1 1AL ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 30 CARLYLE STREET BRIGHTON BN2 9XW ENGLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/01/1728 January 2017 | REGISTERED OFFICE CHANGED ON 28/01/2017 FROM 21-22 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL |
| 28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 5 ORANGE ROW BRIGHTON BN1 1UQ |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/01/1611 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BOXALL / 07/01/2016 |
| 07/01/167 January 2016 | DIRECTOR APPOINTED MR ANDREW CHAPMAN |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM FLAT 2 31 CLARENCE SQUARE BRIGHTON BN1 2ED ENGLAND |
| 08/12/158 December 2015 | FIRST GAZETTE |
| 09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/02/154 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 20/01/1420 January 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
| 10/01/1410 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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