GOLD CREST TRADING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Notice of deemed approval of proposals

View Document

30/05/2530 May 2025 Notice of completion of voluntary arrangement

View Document

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

View Document

20/05/2520 May 2025 Statement of administrator's proposal

View Document

09/05/259 May 2025 Appointment of an administrator

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

25/02/2525 February 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-01-04

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

10/01/2410 January 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Cessation of Benjamin James Naylor as a person with significant control on 2021-09-30

View Document

30/11/2130 November 2021 Notification of Gold Crest Holdings Group Limited as a person with significant control on 2021-09-30

View Document

30/11/2130 November 2021 Cessation of Stephen John Naylor as a person with significant control on 2021-09-30

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072968300001

View Document

06/05/206 May 2020 ADOPT ARTICLES 13/03/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

09/03/209 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

22/01/1922 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

16/02/1816 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES NAYLOR / 15/05/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES NAYLOR

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN NAYLOR

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/07/1620 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/09/1521 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 44 THE RIDINGS DERBY DERBYSHIRE DE72 3SF

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM LYNDHURST 1 CRANMER ST NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/08/1418 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/07/1325 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/07/125 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED GOLDCREST SURVEYORS LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

14/02/1214 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 2011 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR STEPHEN JOHN NAYLOR

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED BENJAMIN JAMES NAYLOR

View Document

21/07/1021 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information