CRYSTAL PALACE DP2 SPV LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024 Registered office address changed to PO Box 4385, 11637405 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-12

View Document

12/07/2412 July 2024

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2024-10-31 to 2024-04-30

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Termination of appointment of Harsad Wagjiani as a director on 2022-01-11

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

27/09/2127 September 2021 Satisfaction of charge 116374050001 in full

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR RAJAN PATEL

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116374050001

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAJAN PATEL

View Document

23/10/1823 October 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