- Company Overview for GOLDBOND TRADING COMPANY LIMITED (03326882)
- Filing history for GOLDBOND TRADING COMPANY LIMITED (03326882)
- People for GOLDBOND TRADING COMPANY LIMITED (03326882)
- Charges for GOLDBOND TRADING COMPANY LIMITED (03326882)
- More for GOLDBOND TRADING COMPANY LIMITED (03326882)
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) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2014 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Sep 2014 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2013 | AP01 | Appointment of Mr John Vincent Power as a director on 11 November 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Ms Chloe Elizabeth Brougham-Creagh on 17 September 2011 | |
04 Nov 2013 | AD01 | Registered office address changed from 358 Fulham Road London SW10 9UU United Kingdom on 4 November 2013 | |
04 Nov 2013 | AC92 | Restoration by order of the court | |
04 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 5 October 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of John Vincent Power as a director on 12 August 2011 | |
05 Oct 2011 | AP01 | Appointment of Ms Chloe Elizabeth Brougham-Creagh as a director on 12 August 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders |