Crestgold Services Limited

DataGardener
dissolved

Crestgold Services Limited

04519828Private Limited With Share Capital

The Old Bank 35 Perry Street, Northfleet, Kent, DA118RB
Incorporated

28/08/2002

Company Age

23 years

Directors

1

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

Crestgold Services Limited (04519828) is a private limited with share capital incorporated on 28/08/2002 (23 years old) and registered in kent, DA118RB. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 28/08/2002
DA118RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

97
Gazette Dissolved Voluntary
Category:Gazette
Date:26-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:03-03-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:27-02-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-02-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Capital Allotment Shares
Category:Capital
Date:04-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Termination Secretary Company
Category:Officers
Date:17-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Termination Secretary Company With Name
Category:Officers
Date:27-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-07-2011
Legacy
Category:Mortgage
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2010
Termination Director Company With Name
Category:Officers
Date:17-11-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:02-11-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:02-11-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:14-10-2008
Legacy
Category:Officers
Date:28-05-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Address
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Address
Date:18-01-2008
Legacy
Category:Officers
Date:17-04-2007
Legacy
Category:Officers
Date:27-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2006
Legacy
Category:Annual Return
Date:21-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2005
Legacy
Category:Annual Return
Date:29-09-2005
Legacy
Category:Address
Date:05-09-2005
Legacy
Category:Mortgage
Date:11-01-2005
Legacy
Category:Annual Return
Date:18-11-2004
Legacy
Category:Officers
Date:19-10-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2004
Legacy
Category:Officers
Date:28-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:25-05-2004
Legacy
Category:Officers
Date:20-05-2004
Legacy
Category:Officers
Date:01-04-2004
Legacy
Category:Accounts
Date:27-02-2004
Legacy
Category:Annual Return
Date:16-12-2003
Legacy
Category:Officers
Date:16-12-2003
Legacy
Category:Officers
Date:08-12-2003
Legacy
Category:Officers
Date:08-12-2003
Legacy
Category:Officers
Date:08-12-2003
Legacy
Category:Officers
Date:06-08-2003
Legacy
Category:Officers
Date:11-07-2003
Legacy
Category:Address
Date:25-09-2002
Legacy
Category:Officers
Date:25-09-2002
Legacy
Category:Officers
Date:25-09-2002
Incorporation Company
Category:Incorporation
Date:28-08-2002

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2019
Filing Date30/09/2018
Latest Accounts31/12/2017

Trading Addresses

The Old Bank 35 Perry Street, Northfleet, Kent Da11 8Rb, Gravesend, DA118RBRegistered

Related Companies

1

Contact

The Old Bank 35 Perry Street, Northfleet, Kent, DA118RB