CRESTFROST LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM SUITE 6 LAKESIDE HOUSE 58A ARTHUR STREET REDDITCH B98 8JY

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALDO ESTEBAT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/03/1922 March 2019 CURRSHO FROM 31/12/2019 TO 05/04/2019

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR RONALDO ESTEBAT

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM KILPATRICK

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM FLAT 8 BOROUGH HOTEL GRIMSHAW STREET DARWEN BB3 2EZ UNITED KINGDOM

View Document

28/12/1828 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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