CRESENT CAPITAL II FOUNDER PARTNER LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-05 View Report
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Dissolution. Dissolution application strike off company. 2023-12-10 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type micro entity. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type micro entity. 2021-12-16 View Report
Officers. Termination date: 2021-05-07. Officer name: Deirdre Rose Terrins. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type micro entity. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Capital. Second filing capital allotment shares. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Capital. Capital allotment shares. 2017-04-25 View Report
Accounts. Accounts type micro entity. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-07-15 View Report
Accounts. Accounts type total exemption full. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption full. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Accounts. Change account reference date company previous shortened. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Accounts. Accounts type total exemption full. 2012-11-30 View Report
Officers. Officer name: Edward Oliver Finnegan. 2012-09-04 View Report
Officers. Officer name: Henry Wilson. 2012-09-04 View Report
Officers. Officer name: Moyne Secretarial Limited. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Accounts. Accounts type total exemption full. 2012-02-28 View Report
Capital. Capital allotment shares. 2012-02-28 View Report
Capital. Capital allotment shares. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Accounts. Accounts type total exemption full. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Officers. Officer name: Mr Colin James Walsh. Change date: 2010-05-20. 2010-07-30 View Report
Officers. Officer name: Deirdre Terrins. Change date: 2010-05-20. 2010-07-30 View Report
Officers. Change date: 2010-05-20. Officer name: Henry Richard Ernest Wilson. 2010-07-30 View Report
Officers. Officer name: Moyne Secretarial Limited. Change date: 2010-05-20. 2010-07-30 View Report
Accounts. Accounts type total exemption full. 2010-03-05 View Report
Annual return. Legacy. 2009-08-27 View Report
Accounts. Legacy. 2009-03-03 View Report
Annual return. Legacy. 2008-06-19 View Report
Accounts. Legacy. 2008-03-07 View Report
Annual return. Legacy. 2007-07-11 View Report
Accounts. Legacy. 2007-04-03 View Report