- Company Overview for GOLDFISH DEVELOPMENTS LIMITED (06207164)
- Filing history for GOLDFISH DEVELOPMENTS LIMITED (06207164)
- People for GOLDFISH DEVELOPMENTS LIMITED (06207164)
- More for GOLDFISH DEVELOPMENTS LIMITED (06207164)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2012 | AD01 | Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA on 15 October 2012 | |
15 Oct 2012 | TM02 | Termination of appointment of Krystyna Swierkosz as a secretary on 15 October 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Peter Kerry Phillips as a director on 15 October 2012 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
17 Apr 2010 | CH01 | Director's details changed for Mr Peter Phillips on 9 December 2009 | |
16 Apr 2010 | CH03 | Secretary's details changed for Miss Krystyna Swierkosz on 9 December 2009 | |
16 Apr 2010 | CH03 | Secretary's details changed for Miss Krystyna Swierkosz on 9 December 2009 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
24 Apr 2009 | 288c | Director's Change of Particulars / peter phillips / 10/11/2008 / HouseName/Number was: 20, now: 114; Street was: elmbridge drive, now: pavilion way; Post Code was: HA4 7UT, now: HA4 9JP | |
24 Apr 2009 | 288c | Secretary's Change of Particulars / krystyna swierkosz / 10/11/2008 / Title was: , now: miss; HouseName/Number was: 20, now: 114; Street was: elmbridge drive, now: pavilion way; Post Code was: HA4 7UT, now: HA4 9JP | |
21 May 2008 | AA | Accounts made up to 30 April 2008 | |
25 Apr 2008 | 363a | Return made up to 10/04/08; full list of members | |
11 Apr 2008 | 288c | Director's Change of Particulars / peter phillips / 22/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 34 pinner green, now: elmbridge drive; Post Town was: pinner, now: ruislip; Post Code was: HA5 2AA, now: HA4 7UT | |
11 Apr 2008 | 288c | Secretary's Change of Particulars / krystyna swierkosz / 22/02/2008 / HouseName/Number was: , now: 20; Street was: 34 pinner green, now: elmbridge drive; Post Town was: pinner, now: ruislip; Post Code was: HA5 2AA, now: HA4 7UT; Occupation was: interior designer\, now: company secretary | |
10 Dec 2007 | 288c | Director's particulars changed | |
10 Dec 2007 | 288c | Secretary's particulars changed | |
04 Dec 2007 | 287 | Registered office changed on 04/12/07 from: 34 pinner green pinner middlesex HA5 2AA |