CREDOBEST SERVICES LTD.
Status | DISSOLVED |
Company No. | 08070530 |
Category | Private Limited Company |
Incorporated | 16 May 2012 |
Age | 12 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 21 days |
SUMMARY
CREDOBEST SERVICES LTD. is an dissolved private limited company with number 08070530. It was incorporated 12 years, 14 days ago, on 16 May 2012 and it was dissolved 4 months, 21 days ago, on 09 January 2024. The company address is 13 John Prince's Street 13 John Prince's Street, London, W1G 0JR, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Confirmation statement with no updates
Date: 22 May 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Cessation of a person with significant control
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-19
Psc name: Walkstreet Organization Ltd.
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-11
Psc name: Khayrulla Fazilov
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Termination director company with name termination date
Date: 12 Jan 2020
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hema Noronha
Termination date: 2019-11-25
Documents
Appoint person director company with name date
Date: 12 Jan 2020
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arlyn Gamiao
Appointment date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 16 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-16
Psc name: Walkstreet Organization Ltd.
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-28
New address: 13 John Prince's Street 2nd Floor London W1G 0JR
Old address: 13 John Prince's Street 4th Floor London W1G 0JR
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-03
Officer name: Ms Hema Noronha
Documents
Termination secretary company with name termination date
Date: 28 Jun 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bridgepoint Ag
Termination date: 2017-05-03
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Youngsam Kim
Termination date: 2017-05-03
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-03
Officer name: Eurointer Ag
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Some Companies
24 BRACER HOUSE,LONDON,N1 5LS
Number: | 11709198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEANING & CATERING SUPPLIES LTD
124 GLOUCESTER ROAD,BRISTOL,BS34 5BP
Number: | 07861290 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 FAIRGATE HOUSE KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 11024585 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,SITTINGBOURNE,ME10 4AE
Number: | 10168319 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 NEWBRIDGE ROAD,BATH,BA1 3HH
Number: | 07818376 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GENTLE GARDENER HOTEL,TETBURY,GL8 8AA
Number: | 02518783 |
Status: | LIQUIDATION |
Category: | Private Limited Company |