3 COLLETON CRESCENT LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Termination of appointment of Myles David Golding as a director on 2022-11-15

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Satisfaction of charge 108349550001 in full

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 70 DOWNAGE LONDON NW4 1HP ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108349550001

View Document

08/10/188 October 2018 CESSATION OF TARNJIT SINGH GILL AS A PSC

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS RAJINDER KAUR GILL

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER GILL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR TARNJIT GILL

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR TARNJIT SINGH GILL / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARNJIT SINGH GILL / 26/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 DIRECTOR APPOINTED MR JONATHAN MATTHEW CHARLES KING

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 51 GLOUCESTER TERRACE LONDON W2 3DQ UNITED KINGDOM

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR MYLES DAVID GOLDING

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED 37 THE RIDINGS LIMITED CERTIFICATE ISSUED ON 17/08/17

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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