- Company Overview for GOLDEN SIGNS LIMITED (05748895)
- Filing history for GOLDEN SIGNS LIMITED (05748895)
- People for GOLDEN SIGNS LIMITED (05748895)
- More for GOLDEN SIGNS LIMITED (05748895)
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) |
---|---|---|---|
25 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2010 | DS01 | Application to strike the company off the register | |
18 May 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
31 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
31 Mar 2009 | 288c | Director's Change of Particulars / ali nemati nejad / 13/12/2008 / Nationality was: iranian, now: british; Middle Name/s was: redha, now: ; HouseName/Number was: , now: 8; Street was: A1098 harrow road, now: paddock road; Post Code was: NW10 5NL, now: NW2 7DL; Country was: , now: united kingdom | |
31 Mar 2009 | 288b | Appointment Terminated Secretary ali namati nejad | |
07 May 2008 | 363a | Return made up to 20/03/08; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 May 2007 | 363a | Return made up to 20/03/07; full list of members | |
30 Mar 2006 | 288a | New secretary appointed | |
30 Mar 2006 | 288a | New director appointed | |
28 Mar 2006 | 288b | Director resigned | |
28 Mar 2006 | 288b | Secretary resigned | |
20 Mar 2006 | NEWINC | Incorporation |