- Company Overview for GOLD STANDARD TELECOM LIMITED (06232635)
- Filing history for GOLD STANDARD TELECOM LIMITED (06232635)
- People for GOLD STANDARD TELECOM LIMITED (06232635)
- Insolvency for GOLD STANDARD TELECOM LIMITED (06232635)
- More for GOLD STANDARD TELECOM LIMITED (06232635)
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
|
|
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 |