Advanced company searchLink opens in new window

GOLDENGATE SERVICES LIMITED

Company number 04096590

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
18 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
16 Aug 2016 TM01 Termination of appointment of Andrius Valiauga as a director on 23 June 2016
16 Aug 2016 AP01 Appointment of Miss Brenda Jackson as a director on 22 June 2016
02 Aug 2016 AP02 Appointment of Wocha Capital Services Ltd as a director on 22 June 2016
02 Aug 2016 TM02 Termination of appointment of Ramune Narkeliunaite as a secretary on 1 April 2016
02 Aug 2016 AD01 Registered office address changed from C/O Pons Davis and Co Vicarage House Kensington Church Street 58 - 60 London W8 4DB England to C/O C/O Pons Davis & Co 58-60 Kensington Church Street London W8 4DB on 2 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 AD01 Registered office address changed from 244 Munster Road London SW6 6BA to C/O Pons Davis and Co Vicarage House Kensington Church Street 58 - 60 London W8 4DB on 29 July 2016
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
02 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
21 Aug 2014 CH01 Director's details changed for Mr Andrius Valiauga on 26 July 2013
30 Sep 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Mr Andrius Valiauga on 1 August 2012
01 Oct 2012 CH03 Secretary's details changed for Ramune Narkeliunaite on 1 August 2012
20 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
12 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
14 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009