- Company Overview for GOLDRINK DEVELOPMENTS LIMITED (06462468)
- Filing history for GOLDRINK DEVELOPMENTS LIMITED (06462468)
- People for GOLDRINK DEVELOPMENTS LIMITED (06462468)
- More for GOLDRINK DEVELOPMENTS LIMITED (06462468)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2013 | DS01 | Application to strike the company off the register | |
16 Jan 2013 | AR01 |
Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-01-16
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | AP04 | Appointment of Network Secretarial Services Limited as a secretary | |
01 Aug 2011 | TM02 | Termination of appointment of Belsize Secretarial Ltd as a secretary | |
06 Jul 2011 | TM01 | Termination of appointment of Belsize Directors Ltd as a director | |
03 Feb 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Mar 2009 | 363a | Return made up to 03/01/09; full list of members | |
17 Dec 2008 | 288a | Director appointed sarah kate webb | |
19 Mar 2008 | 288a | Director appointed belsize directors LTD | |
19 Mar 2008 | 288a | Secretary appointed belsize secretarial LTD | |
19 Mar 2008 | 225 | Curr sho from 31/01/2009 to 31/12/2008 | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from haley homes holdings first floor centre heights 137 finchley road london NW36JG | |
12 Mar 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
12 Mar 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN | |
03 Jan 2008 | NEWINC | Incorporation |