CRESTECH LTD

85 85- Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.09913543
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 7 months
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 26 days

SUMMARY

CRESTECH LTD is an dissolved private limited company with number 09913543. It was incorporated 8 years, 7 months ago, on 11 December 2015 and it was dissolved 1 year, 1 month, 26 days ago, on 16 May 2023. The company address is 85 85- Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-06

Old address: Crestech Westminster Business Centre Printing House Lane Hayes UB3 1AP England

New address: 85 85- Great Portland Street London W1W 7LT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahzad Qadir Qureshi

Termination date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahzad Qadir Qureshi

Cessation date: 2021-04-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Nov 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-10

Officer name: Mr Shahzad Qureshi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Crestech Westminster Business Centre Printing House Lane Hayes UB3 1AP

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr Shahzad Qadir Qureshi

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASS SITE SERVICES LTD

94 BROOK STREET,ERITH,DA8 1JF

Number:09708513
Status:ACTIVE
Category:Private Limited Company

DISTELL INTERNATIONAL LIMITED

8 MILTON ROAD,EAST KILBRIDE,G74 5BU

Number:SC109881
Status:ACTIVE
Category:Private Limited Company

HILLCREST GARAGES (SOWERBY BRIDGE) LIMITED

WALTER DAWSON & SON,LEEDS,LS18 4AW

Number:01857911
Status:ACTIVE
Category:Private Limited Company

MJ DOVE HEATING & VENTILATION LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:09287540
Status:ACTIVE
Category:Private Limited Company

O'ROURKE GROUNDWORKERS LIMITED

MINERVA,LEEDS,LS1 5PS

Number:04196440
Status:LIQUIDATION
Category:Private Limited Company

PPI HOLDINGS LIMITED

POWER PRODUCTS INTERNATIONAL LTD,EDENBRIDGE,TN8 6ED

Number:04666430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source