GOLDCREST VC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Progress report in a winding up by the court |
27/02/2427 February 2024 | Appointment of a liquidator |
18/02/2418 February 2024 | Registered office address changed from Downside Cottage North Road North Muskham Newark NG23 6HP England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2024-02-18 |
20/09/2320 September 2023 | Order of court to wind up |
21/07/2321 July 2023 | Cessation of Stephanie Price as a person with significant control on 2022-08-01 |
21/07/2321 July 2023 | Termination of appointment of Stephanie Smith as a director on 2022-08-01 |
21/07/2321 July 2023 | Appointment of Mr Sam Smith as a director on 2022-08-01 |
21/07/2321 July 2023 | Notification of Sam Smith as a person with significant control on 2022-08-01 |
05/07/235 July 2023 | Registered office address changed from The Old Buttermarket Market Place Tuxford Newark NG22 0LJ England to Downside Cottage North Road North Muskham Newark NG23 6HP on 2023-07-05 |
01/03/231 March 2023 | Registered office address changed from Downside Cottage North Road North Muskham Newark Nottingham NG23 6HP to The Old Buttermarket Market Place Tuxford Newark NG22 0LJ on 2023-03-01 |
01/03/231 March 2023 | Unaudited abridged accounts made up to 2022-07-31 |
05/11/225 November 2022 | Confirmation statement made on 2022-11-05 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Director's details changed for Miss Stephanie Price on 2022-02-01 |
02/02/222 February 2022 | Micro company accounts made up to 2021-07-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
28/01/2228 January 2022 | Registered office address changed from The Old Buttermarket Market Place Tuxford Newark Nottinghamshire NG22 0LJ to Downside Cottage North Road North Muskham Newark Nottingham NG23 6HP on 2022-01-28 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
06/04/216 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
16/08/2016 August 2020 | COMPANY NAME CHANGED YOUR CAR SUPERMARKET (NOTTINGHAM) LTD CERTIFICATE ISSUED ON 16/08/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 71 DERBY ROAD KEGWORTH LEICESTERSHIRE DE74 2EN ENGLAND |
03/07/183 July 2018 | 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