Advanced company searchLink opens in new window

GOLDRINK DEVELOPMENTS LIMITED

Company number 06462468

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)
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
  • GBP 1
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