CRESTED GUAN LTD

Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom
StatusDISSOLVED
Company No.09303861
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO FIRE SUPPRESSION LIMITED

UNIT 2A YEW TREE WAY,WARRINGTON,WA3 3JD

Number:11191875
Status:ACTIVE
Category:Private Limited Company

CAPRICE ENTERPRISES LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:03373327
Status:ACTIVE
Category:Private Limited Company

CD STENHOUSE LTD

24 KIRKTON AVENUE 24 KIRKTON AVENUE,CARLUKE,ML8 5AB

Number:SC580674
Status:ACTIVE
Category:Private Limited Company

DOWNIE PROPERTIES LIMITED

1 NORTH STREET,,IV30 1UA

Number:SC136377
Status:ACTIVE
Category:Private Limited Company

HENNERZ ESTATES LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:07089111
Status:ACTIVE
Category:Private Limited Company

SAKTHI IMPORT & EXPORT LTD

UPSTAIRS, 245-247 HIGH STREET NORTH,LONDON,E12 6SJ

Number:10606656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source