- Company Overview for GOLDBEAM LIMITED (04397231)
- Filing history for GOLDBEAM LIMITED (04397231)
- People for GOLDBEAM LIMITED (04397231)
- Charges for GOLDBEAM LIMITED (04397231)
- More for GOLDBEAM LIMITED (04397231)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2021 | PSC04 | Change of details for Mr Demitrios Michael Foti as a person with significant control on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Demitrios Michael Foti on 14 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 9 Church Street Leatherhead KT22 8DN United Kingdom to 11 Empress Road Great Yarmouth NR31 0DB on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Demitrios Michael Foti on 13 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 9 9 Church Street Leatherhead KT22 8DN United Kingdom to 9 Church Street Leatherhead KT22 8DN on 13 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 17 the Ridgeway Fetcham Leatherhead Surrey KT22 9BA United Kingdom to 9 9 Church Street Leatherhead KT22 8DN on 13 April 2021 | |
13 Apr 2021 | TM02 | Termination of appointment of Demitrios Michael Foti as a secretary on 13 April 2021 | |
13 Apr 2021 | TM02 | Termination of appointment of Linda Yvonne Foti as a secretary on 13 April 2021 | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2021 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | CONNOT | Change of name notice | |
17 Feb 2020 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
16 Feb 2020 | AD01 | Registered office address changed from Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ England to 17 the Ridgeway Fetcham Leatherhead Surrey KT22 9BA on 16 February 2020 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
30 Jan 2019 | AD01 | Registered office address changed from Mclintock Building, Summer Lane Barnsley S70 2NZ England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 30 January 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
23 May 2016 | AA | Micro company accounts made up to 30 September 2015 |