Download leads from Nexok and grow your business. Find out more

Golden Crust Limited

Documents

Total Documents22
Total Pages46

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off
2 August 2011Final Gazette dissolved via compulsory strike-off
19 April 2011First Gazette notice for compulsory strike-off
19 April 2011First Gazette notice for compulsory strike-off
16 September 2010Total exemption small company accounts made up to 31 March 2010
16 September 2010Total exemption small company accounts made up to 31 March 2010
15 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010
15 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010
26 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
26 February 2010Director's details changed for Mr Haydar Altin on 26 February 2010
26 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
26 February 2010Director's details changed for Mr Haydar Altin on 26 February 2010
30 June 2009Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB
30 June 2009Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB
9 January 2009Director appointed mr haydar altin
9 January 2009Director appointed mr haydar altin
19 December 2008Appointment terminated secretary hcs secretarial LIMITED
19 December 2008Appointment Terminated Secretary hcs secretarial LIMITED
19 December 2008Appointment terminated director aderyn hurworth
19 December 2008Appointment Terminated Director Aderyn Hurworth
16 December 2008Incorporation
16 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing