Advanced company searchLink opens in new window

GOLD STANDARD TELECOM LIMITED

Company number 06232635

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)
26 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 L64.07 Completion of winding up
30 Mar 2015 COCOMP Order of court to wind up
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
18 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from 98 Trippet Lane Sheffield South Yorkshire S1 4EL on 23 March 2011
18 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
17 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for John Aubrey Mycfort on 1 May 2010
14 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Jul 2009 363a Return made up to 01/05/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
15 Jan 2009 288b Appointment terminated director and secretary william mycroft
13 Jan 2009 288a Secretary appointed steven james davies
29 Jul 2008 225 Accounting reference date extended from 31/05/2008 to 31/08/2008
09 May 2008 363a Return made up to 01/05/08; full list of members
29 Jul 2007 88(2)R Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100
07 Jun 2007 MEM/ARTS Memorandum and Articles of Association
23 May 2007 CERTNM Company name changed hillborder LIMITED\certificate issued on 23/05/07
16 May 2007 288b Director resigned