Advanced company searchLink opens in new window

GOLD DECORATORS LIMITED

Company number 06225287

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
22 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-22
  • GBP 1
22 May 2010 CH01 Director's details changed for Desislav Zlatev on 1 November 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2010 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
07 Jul 2009 363a Return made up to 24/04/09; full list of members
07 Jul 2009 288c Director's Change of Particulars / desislav zlatev / 24/04/2008 / Street was: downs avenue, now: dawns avenue
07 Jul 2009 288c Secretary's Change of Particulars / milena nikolova / 24/04/2008 / HouseName/Number was: , now: 30; Street was: 30 dawuns avenue, now: dawns avenue
26 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
30 May 2008 363a Return made up to 24/04/08; full list of members
30 May 2008 288c Director's Change of Particulars / desislav zlatev / 01/06/2007 / HouseName/Number was: , now: 30; Street was: 57 college road, now: downs avenue; Post Town was: harrow, now: pinner; Post Code was: HA3 6EF, now: HA5 5AH; Country was: , now: united kingdom
25 Sep 2007 287 Registered office changed on 25/09/07 from: second floor, treshold house shepherd's bush green london W12 8TX
25 Sep 2007 288a New secretary appointed
24 Sep 2007 288b Secretary resigned
22 Aug 2007 288c Secretary's particulars changed
24 Apr 2007 NEWINC Incorporation