Advanced company searchLink opens in new window

CRESTAL LIMITED

Company number 10029837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
04 Sep 2021 AD03 Register(s) moved to registered inspection location Woodland Place Properties Hurricane Way Wickford SS11 8YB
04 Sep 2021 AD02 Register inspection address has been changed to Woodland Place Properties Hurricane Way Wickford SS11 8YB
03 Sep 2021 PSC04 Change of details for Mr Simon David Ritson as a person with significant control on 27 July 2021
03 Sep 2021 CH01 Director's details changed for Mr Simon David Ritson on 27 July 2021
01 Sep 2021 AD01 Registered office address changed from Office 3, Suite a 13 Reeves Way South Woodham Ferrers Essex CM3 5XF England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 1 September 2021
23 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
24 Feb 2020 PSC01 Notification of Simon David Ritson as a person with significant control on 24 January 2020
24 Feb 2020 AP01 Appointment of Mr Simon David Ritson as a director on 24 January 2020
24 Feb 2020 TM01 Termination of appointment of Lynsey Claire Mason as a director on 24 January 2020
24 Feb 2020 PSC07 Cessation of Demi Marie Appleby as a person with significant control on 24 January 2020
24 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
01 Oct 2019 AD01 Registered office address changed from 1 Farnham Road Guildford GU2 4RG United Kingdom to Office 3, Suite a 13 Reeves Way South Woodham Ferrers Essex CM3 5XF on 1 October 2019
07 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 100