CRESCENT FURNITURE LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 23/04/2523 April 2025 | Cessation of Ahmad Waqas Raja as a person with significant control on 2024-12-03 |
| 23/04/2523 April 2025 | Notification of Saddam Falak as a person with significant control on 2024-12-02 |
| 23/04/2523 April 2025 | Registered office address changed from 441 High Road Ilford IG1 1TR England to 45 Philip Avenue Romford RM7 0XH on 2025-04-23 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
| 23/04/2523 April 2025 | Appointment of Mr Saddam Falak as a director on 2024-12-02 |
| 23/04/2523 April 2025 | Termination of appointment of Ahmad Waqas Raja as a director on 2024-12-03 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 27/02/2427 February 2024 | Registered office address changed from 193 Neville Road London E7 9QL England to 441 High Road Ilford IG1 1TR on 2024-02-27 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 11/03/2311 March 2023 | Confirmation statement made on 2022-11-20 with no updates |
| 21/02/2321 February 2023 | Compulsory strike-off action has been suspended |
| 21/02/2321 February 2023 | Compulsory strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 143 NEVILLE ROAD LONDON E7 9QL ENGLAND |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 36 ARCOT ROAD BIRMINGHAM B28 8LZ ENGLAND |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 09/04/199 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 09/02/199 February 2019 | DISS40 (DISS40(SOAD)) |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
| 05/02/195 February 2019 | FIRST GAZETTE |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 21/11/1721 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company