- Company Overview for GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED (03973404)
- Filing history for GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED (03973404)
- People for GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED (03973404)
- More for GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED (03973404)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2013 | DS01 | Application to strike the company off the register | |
18 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 May 2012 | AR01 |
Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-05-11
|
|
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2012 | CONNOT | Change of name notice | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Sep 2010 | CH03 | Secretary's details changed for Mr Ian Michael Wood Smith on 2 August 2010 | |
10 Sep 2010 | CH03 | Secretary's details changed for Mr Ian Michael Wood Smith on 2 August 2010 | |
10 Sep 2010 | AD01 | Registered office address changed from 6 Talisman Business Centre Talisman Road Bicester Oxfordshire OX26 6HR on 10 September 2010 | |
11 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
19 Oct 2009 | AP01 | Appointment of Mr Rajiv Sood as a director | |
01 Oct 2009 | 288b | Appointment Terminated Director kevin adams | |
01 Oct 2009 | 288b | Appointment Terminated Director richard colley | |
12 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
12 May 2009 | 288c | Director's Change of Particulars / richard colley / 12/05/2009 / HouseName/Number was: , now: yew tree house; Street was: the gray house 3 church street, now: 20 church street; Area was: market bosworth, now: wellesbourne; Post Town was: nuneaton, now: warwick; Post Code was: CV13 0LG, now: CV35 9LS | |
30 Sep 2008 | AA | Accounts made up to 31 March 2008 | |
17 Jun 2008 | 363a | Return made up to 14/04/08; full list of members | |
11 Jun 2008 | 288a | Director appointed mr kevin donald adams | |
10 Jun 2008 | 288b | Appointment Terminated Director simon hodgson |