CRESTED GUAN LTD
Status | DISSOLVED |
Company No. | 09303861 |
Category | Private Limited Company |
Incorporated | 10 Nov 2014 |
Age | 9 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 5 days |
SUMMARY
CRESTED GUAN LTD is an dissolved private limited company with number 09303861. It was incorporated 9 years, 6 months, 18 days ago, on 10 November 2014 and it was dissolved 3 years, 2 months, 5 days ago, on 23 March 2021. The company address is Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Senthilnaathan Ramalingam
Documents
Cessation of a person with significant control
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Senthilnathan Ramalingam
Cessation date: 2020-03-13
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY
Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom
Change date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Address
Type: AD01
Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
Change date: 2017-12-26
New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Old address: 65 Compton Street London EC1V 0BN United Kingdom
Change date: 2017-12-05
New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
New address: 65 Compton Street London EC1V 0BN
Change date: 2017-03-27
Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Senthilnaathan Ramalingam
Change date: 2016-06-09
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-01
Old address: 3 Lewisham Road London SE13 7QS
New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Senthilnaathan Ramalingam
Change date: 2016-03-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: 3 Lewisham Road London SE13 7QS
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom
Change date: 2015-10-22
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olatunde Busari
Termination date: 2015-02-19
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-02
Officer name: Olatunde Busari
Documents
Some Companies
ANGLO FIRE SUPPRESSION LIMITED
UNIT 2A YEW TREE WAY,WARRINGTON,WA3 3JD
Number: | 11191875 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 REGENTS PARK ROAD,FINCHLEY,N3 1DP
Number: | 03373327 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KIRKTON AVENUE 24 KIRKTON AVENUE,CARLUKE,ML8 5AB
Number: | SC580674 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTH STREET,,IV30 1UA
Number: | SC136377 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 07089111 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPSTAIRS, 245-247 HIGH STREET NORTH,LONDON,E12 6SJ
Number: | 10606656 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |