Advanced company searchLink opens in new window

GOLDCREST CARING TRAINING LTD

Company number 09609260

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
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
  • GBP 3
10 Jul 2015 CH01 Director's details changed for Mr Yurub Dahir on 9 July 2015