- Company Overview for GOLDEN HINDE CAPITAL LIMITED (06523355)
- Filing history for GOLDEN HINDE CAPITAL LIMITED (06523355)
- People for GOLDEN HINDE CAPITAL LIMITED (06523355)
- Charges for GOLDEN HINDE CAPITAL LIMITED (06523355)
- More for GOLDEN HINDE CAPITAL LIMITED (06523355)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2014 | DS01 | Application to strike the company off the register | |
05 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
10 Jan 2014 | TM02 | Termination of appointment of Danielle Tracy Phillips as a secretary on 1 January 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
13 Mar 2013 | AD02 | Register inspection address has been changed | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | CH03 | Secretary's details changed for Danielle Tracy Phillips on 5 January 2011 | |
10 Jul 2012 | CH01 | Director's details changed for Mr Stephen Martin Alexander on 10 July 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from 17 Lullington Garth Borehamwood Hertfordshire WD6 2HD United Kingdom on 16 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from 130a Wigmore Street London W1U 3SB on 16 November 2011 | |
17 Apr 2011 | TM01 | Termination of appointment of Stephen Page as a director | |
04 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Mr Stephen Martin Alexander on 3 March 2011 | |
04 Mar 2011 | CH01 | Director's details changed for Mr Stephen Richard Page on 3 March 2011 | |
04 Mar 2011 | CH03 | Secretary's details changed for Danielle Tracy Phillips on 3 March 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 8th Floor 20 Balderton Street London W1K 6TL on 25 November 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Stephen Martin Alexander on 4 March 2010 | |
07 Jan 2010 | MISC | Form 123 dated 25/08/09 . increase of £49000 over £1000 |