Advanced company searchLink opens in new window

GOLDPLAZA (MITCHAM) LIMITED

Company number 03200644

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)
17 Jan 2001 288b Secretary resigned
18 Dec 2000 155(6)a Declaration of assistance for shares acquisition
18 Dec 2000 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Dec 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
18 Dec 2000 288a New secretary appointed
18 Dec 2000 288a New director appointed
18 Dec 2000 288b Secretary resigned;director resigned
18 Dec 2000 288b Director resigned
18 Dec 2000 288b Director resigned
14 Dec 2000 287 Registered office changed on 14/12/00 from: 2 bloomsbury street london WC2B 3ST
17 Oct 2000 AA Full accounts made up to 30 April 2000
15 Jun 2000 363a Return made up to 20/05/00; full list of members
29 Feb 2000 AA Full accounts made up to 30 April 1999
11 Jun 1999 363s Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
02 Mar 1999 AA Full accounts made up to 30 April 1998
29 May 1998 363a Return made up to 20/05/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/05/98; full list of members
02 Mar 1998 AA Full accounts made up to 30 April 1997
01 Jul 1997 363a Return made up to 20/05/97; full list of members
01 Jul 1997 353 Location of register of members
02 Aug 1996 395 Particulars of mortgage/charge
26 Jul 1996 288 New director appointed
08 Jul 1996 225 Accounting reference date shortened from 31/05/97 to 30/04/97
08 Jul 1996 88(2)R Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100
25 Jun 1996 287 Registered office changed on 25/06/96 from: 25 harley street london W1N 1DA
25 Jun 1996 288 Secretary resigned