CREF LIMITED
Status | DISSOLVED |
Company No. | 09507340 |
Category | |
Incorporated | 24 Mar 2015 |
Age | 9 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 24 days |
SUMMARY
CREF LIMITED is an dissolved with number 09507340. It was incorporated 9 years, 1 month, 30 days ago, on 24 March 2015 and it was dissolved 3 years, 1 month, 24 days ago, on 30 March 2021. The company address is 458 Romford Road, London, E7 8DF, England.
Company Fillings
Gazette filings brought up to date
Date: 10 Mar 2020
Category: Gazette
Type: DISS40
Documents
Change account reference date company current extended
Date: 09 Mar 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Appoint person secretary company with name date
Date: 05 Feb 2017
Action Date: 05 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-05
Officer name: Mrs Paulette Powlesland
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
New address: 458 Romford Road London E7 8DF
Old address: 262 Streatham High Road London SW16 1HS
Documents
Termination secretary company with name termination date
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-26
Officer name: Ndeye Arame Kandji
Documents
Annual return company with made up date no member list
Date: 04 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Some Companies
116-118 CHANCERY LANE,LONDON,WC2A 1PP
Number: | 09437389 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WILLOUGHBY CLOSE,DERBY,DE72 3UQ
Number: | 04353475 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11248876 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODESTAR MANAGEMENT SERVICES LIMITED
FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | 04481497 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLAREMONT ROAD,WESTCLIFF-ON-SEA,SS0 7DZ
Number: | 11524900 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NANTCARN ROAD,NEWPORT,NP11 7EU
Number: | 10220380 |
Status: | ACTIVE |
Category: | Private Limited Company |