GOLDPLAZA (HEMEL HEMPSTEAD) LIMITED
Company number 02776390
- Company Overview for GOLDPLAZA (HEMEL HEMPSTEAD) LIMITED (02776390)
- Filing history for GOLDPLAZA (HEMEL HEMPSTEAD) LIMITED (02776390)
- People for GOLDPLAZA (HEMEL HEMPSTEAD) LIMITED (02776390)
- Charges for GOLDPLAZA (HEMEL HEMPSTEAD) LIMITED (02776390)
- More for GOLDPLAZA (HEMEL HEMPSTEAD) LIMITED (02776390)
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) |
---|---|---|---|
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Paul Grant Weiland on 24 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
17 Jul 2017 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 17 July 2017 | |
02 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Mr Paul Grant Weiland on 9 September 2016 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
13 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
05 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
23 Jul 2012 | TM02 | Termination of appointment of Rudolf Webb as a secretary | |
12 Mar 2012 | AD01 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 12 March 2012 | |
03 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
23 Jan 2012 | AD01 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 23 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2011 | AA | Full accounts made up to 30 April 2010 | |
24 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders |