GOLD CREST TRADING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Notice of deemed approval of proposals |
30/05/2530 May 2025 | Notice of completion of voluntary arrangement |
22/05/2522 May 2025 | Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to 3 Field Court Gray's Inn London WC1R 5EF on 2025-05-22 |
20/05/2520 May 2025 | Statement of administrator's proposal |
09/05/259 May 2025 | Appointment of an administrator |
02/04/252 April 2025 | Confirmation statement made on 2025-02-23 with no updates |
25/02/2525 February 2025 | Voluntary arrangement supervisor's abstract of receipts and payments to 2025-01-04 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
10/01/2410 January 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-16 with updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Cessation of Benjamin James Naylor as a person with significant control on 2021-09-30 |
30/11/2130 November 2021 | Notification of Gold Crest Holdings Group Limited as a person with significant control on 2021-09-30 |
30/11/2130 November 2021 | Cessation of Stephen John Naylor as a person with significant control on 2021-09-30 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072968300001 |
06/05/206 May 2020 | ADOPT ARTICLES 13/03/2020 |
06/05/206 May 2020 | ARTICLES OF ASSOCIATION |
09/03/209 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
22/01/1922 January 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
16/02/1816 February 2018 | 30/11/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES NAYLOR / 15/05/2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES NAYLOR |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN NAYLOR |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
20/07/1620 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
21/09/1521 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 44 THE RIDINGS DERBY DERBYSHIRE DE72 3SF |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM LYNDHURST 1 CRANMER ST NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/08/1418 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/07/1325 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
05/07/125 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/02/1214 February 2012 | COMPANY NAME CHANGED GOLDCREST SURVEYORS LIMITED CERTIFICATE ISSUED ON 14/02/12 |
14/02/1214 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/11/1115 November 2011 | CURREXT FROM 30/06/2011 TO 30/11/2011 |
07/07/117 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR STEPHEN JOHN NAYLOR |
21/07/1021 July 2010 | DIRECTOR APPOINTED BENJAMIN JAMES NAYLOR |
21/07/1021 July 2010 | 28/06/10 STATEMENT OF CAPITAL GBP 100 |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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