CRESTVIEW LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELANA GOLDSTEIN

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM UNIT 31 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM BANBURY HOUSE 121 STONEGROVE EDGWARE HA8 7TJ ENGLAND

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR ASIF RIFFAT

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF RIFFAT

View Document

30/07/2030 July 2020 CESSATION OF ELANA GOLDSTEIN AS A PSC

View Document

22/07/2022 July 2020 COMPANY NAME CHANGED JEWISH LEADERS USA LTD CERTIFICATE ISSUED ON 22/07/20

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELANA COHEN / 04/09/2018

View Document

22/08/1922 August 2019 CURRSHO FROM 30/09/2019 TO 31/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / ELANA COHEN / 04/09/2018

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 67 TORWORTH ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4EU ENGLAND

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED JEWISH CAMP LEADERS LTD CERTIFICATE ISSUED ON 11/01/19

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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