Advanced company searchLink opens in new window

CRESCENT FINANCIAL LTD

Company number 08162583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
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