- Company Overview for GOLD 10 NOMINEES LIMITED (05607005)
- Filing history for GOLD 10 NOMINEES LIMITED (05607005)
- People for GOLD 10 NOMINEES LIMITED (05607005)
- Charges for GOLD 10 NOMINEES LIMITED (05607005)
- More for GOLD 10 NOMINEES LIMITED (05607005)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2013 | DS01 | Application to strike the company off the register | |
28 Feb 2013 | TM01 | Termination of appointment of Andrew Grieve as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Diane Suter as a director | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Nov 2012 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-29
|
|
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Mr Afshin Taraz on 28 October 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Andrew David Grieve on 28 October 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Ms Diane Elizabeth Suter on 28 October 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Martin Michael Heffernan on 28 October 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Kelvin Deon Gray on 28 October 2011 | |
28 Nov 2011 | CH04 | Secretary's details changed for Thompson Taraz Secretaries Limited on 10 December 2010 | |
13 Dec 2010 | AD01 | Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 13 December 2010 | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
25 Feb 2010 | AP04 | Appointment of Thompson Taraz Secretaries Limited as a secretary | |
25 Feb 2010 | AP01 | Appointment of Kelvin Deon Gray as a director | |
25 Feb 2010 | AP01 | Appointment of Andrew David Grieve as a director | |
25 Feb 2010 | AP01 | Appointment of Martin Michael Heffernan as a director | |
25 Feb 2010 | AP01 | Appointment of Diane Elizabeth Suter as a director | |
25 Feb 2010 | AP01 | Appointment of Afshin Taraz as a director | |
25 Feb 2010 | TM02 | Termination of appointment of Tracy Clarke as a secretary |