CREST LOCATION INVESTMENTS LLP

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the limited liability partnership off the register

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

12/05/2312 May 2023 Satisfaction of charge OC3495890001 in full

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 All of the property or undertaking has been released and no longer forms part of charge OC3495890001

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/04/1821 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EVERGUARD LIMITED / 05/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / EVERGUARD LIMITED / 05/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREAS ZACHARIA / 30/06/2017

View Document

07/07/177 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREAS ZACHARIA / 30/06/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 2ND FLOOR KATHERINE HOUSE 11 WYLYOTTS PLACE POTTERS BAR HERTFORDSHIRE EN6 2JD ENGLAND

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EVERGUARD LIMITED / 17/11/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM BUILDING 6 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1GN

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 ANNUAL RETURN MADE UP TO 27/10/15

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM EVERLAST HOUSE 1 CRANBROOK LANE NEW SOUTHGATE LONDON N11 1PF

View Document

12/03/1512 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EVERGUARD LIMITED / 06/03/2015

View Document

10/11/1410 November 2014 ANNUAL RETURN MADE UP TO 27/10/14

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3495890001

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 27 THE CREST PALMERS GREEN LONDON N13 5JT

View Document

15/01/1415 January 2014 ANNUAL RETURN MADE UP TO 27/10/13

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 ANNUAL RETURN MADE UP TO 27/10/12

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/12/118 December 2011 ANNUAL RETURN MADE UP TO 27/10/11

View Document

08/12/118 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EVERGUARD LIMITED / 17/11/2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, LLP MEMBER PARASKEVOU ZACHARIA

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRYSANTHOS ZACHARIA

View Document

23/11/1023 November 2010 ANNUAL RETURN MADE UP TO 27/10/10

View Document

07/12/097 December 2009 LLP MEMBER APPOINTED PARASKEVOU PAMELA ZACHARIA

View Document

27/10/0927 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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