Advanced company searchLink opens in new window

GOLDBEAM LIMITED

Company number 04397231

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)
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
  • RES15 ‐ Change company name resolution on 2020-02-06
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