GOLDEN CREST 05 LTD: Filings
Overview
| Company Name | GOLDEN CREST 05 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05363512 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GOLDEN CREST 05 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2023 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2022 | 21 pages | LIQ03 | ||||||||||
Termination of appointment of Abdul Malik Chowdhury as a director on May 22, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2021 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2020 | 16 pages | LIQ03 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 3 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 5 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2019 | 25 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 12 Corn Street Witney Oxfordshire OX28 6BL to Olympia House Armitage Road London NW11 8RQ on Nov 06, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Abdul Malik Chowdhury as a person with significant control on Jan 01, 2017 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 186a Cowley Road Oxford OX14 1UE to 12 Corn Street Witney Oxfordshire OX28 6BL on Mar 20, 2018 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0