CRESCENT HALL EVENTS LTD

Suite 4a, 2nd Floor, Regency House Suite 4a, 2nd Floor, Regency House, Luton, LU1 2AT, England
StatusACTIVE
Company No.08582056
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

CRESCENT HALL EVENTS LTD is an active private limited company with number 08582056. It was incorporated 10 years, 10 months, 24 days ago, on 24 June 2013. The company address is Suite 4a, 2nd Floor, Regency House Suite 4a, 2nd Floor, Regency House, Luton, LU1 2AT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 23 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Unit 1 50 Dunstable Road Luton LU1 1EF

New address: Suite 4a, 2nd Floor, Regency House George Street Luton LU1 2AT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Afiz Hasan

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085820560001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammad Afiz Hasan

Appointment date: 2016-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sabina Begum

Termination date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Anwar Hussain Talukdar

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Parveen Begum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085820560001

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZONIAN LTD

UNIT 15 GLENMORE BUSINESS CENTRE,DOVER,CT16 3FH

Number:08454289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEREHAM COACHWAYS LIMITED

20 RASHS GREEN,DEREHAM,NR19 1JG

Number:00948546
Status:ACTIVE
Category:Private Limited Company

FOREST GOLF LIMITED

5A NEWERNE ST,LYDNEY,GL15 5RA

Number:08078525
Status:ACTIVE
Category:Private Limited Company

LEADE SHIPPING LIMITED

105 MAYES ROAD,LONDON,N22 6UP

Number:07223791
Status:ACTIVE
Category:Private Limited Company

LYMINGTON PRECISION ENGINEERING (LPE) LIMITED

59/61 HIGH STREET,RICKMANSWORTH,WD3 1RH

Number:07513335
Status:ACTIVE
Category:Private Limited Company

REIVER HOMES LIMITED

BURGH ROAD INDUSTRIAL ESTATE,CARLISLE,CA2 7NA

Number:06388740
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