- Company Overview for GOLDCREST CARING TRAINING LTD (09609260)
- Filing history for GOLDCREST CARING TRAINING LTD (09609260)
- People for GOLDCREST CARING TRAINING LTD (09609260)
- More for GOLDCREST CARING TRAINING LTD (09609260)
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) |
---|---|---|---|
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
28 Feb 2018 | AP01 | Appointment of Mr Nasradin Jama Haibe as a director on 15 February 2018 | |
03 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jan 2018 | PSC01 | Notification of Nasradin Jama Haibe as a person with significant control on 19 January 2018 | |
20 Jan 2018 | PSC07 | Cessation of Yurub Mohamed Dahir as a person with significant control on 19 January 2018 | |
20 Jan 2018 | TM01 | Termination of appointment of Yurub Dahir as a director on 20 January 2018 | |
20 Jan 2018 | PSC04 | Change of details for Mrs Yurub Mohamed Dahir as a person with significant control on 19 January 2018 | |
20 Jan 2018 | CH01 | Director's details changed for Mrs Yurub Dahir on 19 January 2018 | |
04 Oct 2017 | AD01 | Registered office address changed from 16 Merrick Road Southall UB2 4AU England to Unit 1, Ground Floor Alexandra Road Hounslow TW3 1JS on 4 October 2017 | |
07 Jul 2017 | PSC01 | Notification of Yurub Dahir as a person with significant control on 1 March 2017 | |
02 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with no updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Feb 2017 | TM02 | Termination of appointment of Nasradin Haibe as a secretary on 14 February 2017 | |
14 Feb 2017 | TM02 | Termination of appointment of Nasradin Haibe as a secretary on 14 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Nasradin Haibe as a director on 14 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Ali Sharmarke as a director on 31 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 1 Inwood Road Inwood Road Hounslow TW3 1UX United Kingdom to 16 Merrick Road Southall UB2 4AU on 31 January 2017 | |
08 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
10 Jul 2015 | CH01 | Director's details changed for Mr Yurub Dahir on 9 July 2015 |