Advanced company searchLink opens in new window

GOLDPLAZA BERKELEY AVENUE LTD

Company number 06281558

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)
28 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jan 2011 CERTNM Company name changed coast express LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
27 Jan 2011 CONNOT Change of name notice
25 Jan 2011 AP01 Appointment of Nicholas Charles Benjamin Scott as a director
25 Jan 2011 TM01 Termination of appointment of David Scott as a director
25 Jan 2011 TM01 Termination of appointment of Alan Scott as a director
25 Jan 2011 TM02 Termination of appointment of Alan Scott as a secretary
25 Jan 2011 AP01 Appointment of Adam Anthony Scott as a director
04 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a small company made up to 30 April 2009
22 Jun 2009 363a Return made up to 15/06/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Jun 2008 363a Return made up to 15/06/08; full list of members
03 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 30/04/08
02 Jul 2007 288a New director appointed
15 Jun 2007 NEWINC Incorporation