- Company Overview for GOLDSLAM SERVICES LIMITED (03201095)
- Filing history for GOLDSLAM SERVICES LIMITED (03201095)
- People for GOLDSLAM SERVICES LIMITED (03201095)
- More for GOLDSLAM SERVICES LIMITED (03201095)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
26 Feb 2016 | AP01 | Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Nelly Annick Christian as a director on 1 February 2016 | |
25 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
04 Feb 2014 | AP01 | Appointment of Mrs Nelly Annick Christian as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Amanda Butler as a director | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Mrs Amanda Jane Butler as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Jesse Hester as a director | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
23 Nov 2011 | AP04 | Appointment of Bentinck Secretaries Limited as a secretary | |
23 Nov 2011 | TM02 | Termination of appointment of Sceptre Consultants Limited as a secretary | |
18 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
20 May 2010 | CH04 | Secretary's details changed for Sceptre Consultants Limited on 20 May 2010 | |
13 Nov 2009 | TM01 | Termination of appointment of Montrond Inc. as a director |