CRESTWORLD VENTURES LIMITED - History of Changes


DateDescription
2022-03-01 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-02-24 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-02-22 update statutory_documents APPLICATION FOR STRIKING-OFF
2017-07-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-20 update statutory_documents FIRST GAZETTE
2016-05-12 update company_status Active - Proposal to Strike off => Active
2016-03-09 update company_status Active => Active - Proposal to Strike off
2016-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-09 update statutory_documents FIRST GAZETTE
2015-10-07 update company_status Active - Proposal to Strike off => Active
2015-10-07 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-10-07 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-05 update statutory_documents 26/07/15 FULL LIST
2015-08-09 update company_status Active => Active - Proposal to Strike off
2015-08-04 update statutory_documents FIRST GAZETTE
2014-09-07 delete address SUITE 8C BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE ENGLAND LU3 1RJ
2014-09-07 insert address 38 ROTHESAY ROAD LUTON LU1 1QZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2014 FROM SUITE 8C BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ ENGLAND
2014-08-17 update statutory_documents 26/07/14 FULL LIST
2014-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NORMUSA RAPHESU / 01/06/2014
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-04-30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-05-31
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-09-06 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-08-27 update statutory_documents 26/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-26 => 2014-04-30
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date null => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 26/07/12 FULL LIST
2011-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND
2011-08-30 update statutory_documents DIRECTOR APPOINTED DR NORMUSA RAPHESU
2011-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2011-07-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION