- Company Overview for GOLDMORN PROPERTIES LIMITED (04607679)
- Filing history for GOLDMORN PROPERTIES LIMITED (04607679)
- People for GOLDMORN PROPERTIES LIMITED (04607679)
- Charges for GOLDMORN PROPERTIES LIMITED (04607679)
- More for GOLDMORN PROPERTIES LIMITED (04607679)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2016 | AD01 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Derek Bluston as a secretary on 30 September 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | AD01 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 18 July 2014 | |
17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | CH01 | Director's details changed for Timothy Ross Fulstow on 1 December 2013 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Raod New Barnet Hertfordshire EN4 8QZ on 28 November 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Timothy Ross Fulstow on 3 December 2009 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Mar 2009 | 288c | Director's change of particulars / timothy fulstow / 02/12/2008 | |
02 Mar 2009 | 363a | Return made up to 03/12/08; full list of members | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 |