Advanced company searchLink opens in new window

CREDIT GLORIOUS PROPERTY HOLDINGS LTD

Company number 13371479

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)
03 Apr 2024 AD01 Registered office address changed from 9-10 Staple Inn 2nd Floor London WC1V 7QH England to C/O Scornik Gerstein Llp 9-10, Staple Inn, 2nd Floor London WC1V 7QH on 3 April 2024
30 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
07 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
09 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
23 Nov 2022 CH01 Director's details changed for Mr Dagan Moshe Levinzon on 27 July 2022
17 Nov 2022 CS01 Confirmation statement made on 22 July 2022 with updates
17 Nov 2022 TM01 Termination of appointment of Michael Ulrich Manegold as a director on 7 November 2022
17 Nov 2022 AP01 Appointment of Mr Dagan Moshe Levinzon as a director on 27 July 2022
16 Nov 2022 AD01 Registered office address changed from 2 Queens Court Queensway London W2 4QN United Kingdom to 9-10 Staple Inn 2nd Floor London WC1V 7QH on 16 November 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 CS01 Confirmation statement made on 22 July 2021 with updates
28 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
03 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-03
  • GBP 150,000,000
  • MODEL ARTICLES ‐ Model articles adopted