CRESTGOLD SERVICES LIMITED

04519828
THE OLD BANK 35 PERRY STREET NORTHFLEET KENT DA11 8RB

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2018 accounts Annual Accounts 11 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Sheikh Muqtasid Rouf) 1 Buy now
14 Jun 2018 officers Appointment of director (Mrs Munuse Ibrahim) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Sheikh Muqtasid Rouf) 2 Buy now
26 Jan 2018 officers Termination of appointment of director (Jasbir Sandhu) 1 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2018 officers Termination of appointment of secretary (Jasbir Sandhu) 1 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2017 accounts Annual Accounts 11 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2017 capital Return of Allotment of shares 3 Buy now
11 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 officers Termination of appointment of director (Leslie Paul Sawyer) 2 Buy now
17 May 2016 officers Appointment of director (Mr Leslie Paul Sawyer) 2 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
17 Nov 2015 officers Termination of appointment of secretary 1 Buy now
03 Nov 2015 officers Termination of appointment of secretary (Laura Rose Mckeon) 1 Buy now
20 Sep 2015 accounts Annual Accounts 5 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
30 Sep 2012 accounts Annual Accounts 5 Buy now
30 Sep 2011 accounts Annual Accounts 8 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Laura Mckeon) 1 Buy now
20 Jul 2011 officers Appointment of secretary (Laura Rose Mckeon) 3 Buy now
19 Jul 2011 officers Appointment of secretary (Ms Laura Rose Mckeon) 2 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 officers Change of particulars for director (Clive Meakins) 2 Buy now
17 Nov 2010 officers Appointment of director (Jasbir Sandhu) 3 Buy now
17 Nov 2010 officers Termination of appointment of director (Clive Meakins) 2 Buy now
02 Nov 2010 accounts Amended Accounts 5 Buy now
02 Nov 2010 accounts Amended Accounts 5 Buy now
05 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
03 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Dec 2009 annual-return Annual Return 3 Buy now
04 Nov 2008 accounts Annual Accounts 3 Buy now
14 Oct 2008 annual-return Return made up to 28/08/08; full list of members 3 Buy now
28 May 2008 officers Appointment terminated director gurnak sandhu 1 Buy now
02 Apr 2008 annual-return Return made up to 28/08/07; full list of members 4 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from 1-2 parrock street gravesend kent DA12 1 Buy now
01 Apr 2008 officers Secretary's change of particulars / jasbir sandhu / 01/08/2007 2 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: 1-2 parrock street gravesend kent DA12 1EW 1 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
27 Mar 2007 officers Director resigned 2 Buy now
31 Oct 2006 accounts Annual Accounts 8 Buy now
21 Sep 2006 annual-return Return made up to 28/08/06; full list of members 7 Buy now
23 Dec 2005 accounts Annual Accounts 8 Buy now
29 Sep 2005 annual-return Return made up to 28/08/05; full list of members 7 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: upper floor 6 milton road gravesend kent DA12 2RE 1 Buy now
11 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2004 annual-return Return made up to 28/08/04; full list of members 4 Buy now
19 Oct 2004 officers New director appointed 2 Buy now
07 Jun 2004 accounts Annual Accounts 5 Buy now
28 May 2004 officers New director appointed 2 Buy now
26 May 2004 officers New director appointed 2 Buy now
26 May 2004 officers Director resigned 1 Buy now
25 May 2004 officers New director appointed 2 Buy now
20 May 2004 officers Director resigned 1 Buy now
01 Apr 2004 officers Secretary's particulars changed 1 Buy now
27 Feb 2004 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
16 Dec 2003 annual-return Return made up to 28/08/03; full list of members 6 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
08 Dec 2003 officers Director resigned 2 Buy now
08 Dec 2003 officers New secretary appointed 2 Buy now
08 Dec 2003 officers Secretary resigned 2 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
11 Jul 2003 officers New secretary appointed 2 Buy now
25 Sep 2002 address Registered office changed on 25/09/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
25 Sep 2002 officers Secretary resigned 1 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
28 Aug 2002 incorporation Incorporation Company 16 Buy now