- Company Overview for GOLDENGATE SERVICES LIMITED (04096590)
- Filing history for GOLDENGATE SERVICES LIMITED (04096590)
- People for GOLDENGATE SERVICES LIMITED (04096590)
- Charges for GOLDENGATE SERVICES LIMITED (04096590)
- More for GOLDENGATE SERVICES LIMITED (04096590)
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
|
|
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
|
|
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
|
|
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
|
|
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 |