- Company Overview for CRESCENT FINANCIAL LTD (08162583)
- Filing history for CRESCENT FINANCIAL LTD (08162583)
- People for CRESCENT FINANCIAL LTD (08162583)
- More for CRESCENT FINANCIAL LTD (08162583)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Apr 2021 | DS01 | Application to strike the company off the register | |
21 Apr 2021 | PSC07 | Cessation of Saiad Omar Farooq as a person with significant control on 21 April 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Saiad Omar Farooq as a director on 21 April 2021 | |
21 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
30 Apr 2020 | CH01 | Director's details changed for Mr Saiad Omar Farooq on 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Mohammed Emtyaz on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 58 Woodstock Road Moseley Birmingham B13 9BN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 April 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
11 Mar 2020 | AP01 | Appointment of Mr Saiad Omar Farooq as a director on 5 March 2020 | |
09 Mar 2020 | PSC01 | Notification of Saiad Omar Farooq as a person with significant control on 5 March 2020 | |
03 Mar 2020 | PSC07 | Cessation of Nasreen Akhtar as a person with significant control on 2 March 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Nasreen Akhtar as a secretary on 2 March 2020 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | TM01 | Termination of appointment of Shohid Miah as a director on 19 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 34 Frances Road Erdington Birmingham B23 7LE England to 58 Woodstock Road Moseley Birmingham B13 9BN on 15 July 2019 |