- Company Overview for GOLDTRAIL LIMITED (06256495)
- Filing history for GOLDTRAIL LIMITED (06256495)
- People for GOLDTRAIL LIMITED (06256495)
- Charges for GOLDTRAIL LIMITED (06256495)
- More for GOLDTRAIL LIMITED (06256495)
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 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 Jul 2009 | 363a | Return made up to 23/05/09; full list of members | |
23 Jul 2009 | 363a | Return made up to 23/05/08; full list of members | |
23 Jul 2009 | 288a | Secretary appointed vikas sharma | |
22 Jul 2009 | AC92 | Restoration by order of the court | |
28 Apr 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 51 queen anne street london W1G 9HS | |
29 Apr 2008 | 288b | Appointment terminated secretary hitesh gadhia | |
24 Nov 2007 | 395 | Particulars of mortgage/charge | |
23 Oct 2007 | 88(2)R | Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 | |
05 Aug 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288a | New director appointed | |
31 Jul 2007 | 287 | Registered office changed on 31/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ | |
30 Jul 2007 | 288b | Director resigned | |
30 Jul 2007 | 288b | Secretary resigned | |
30 Jul 2007 | 288a | New director appointed | |
23 May 2007 | NEWINC | Incorporation |