- Company Overview for PATON & CO GOLDSMITHS LIMITED (06580295)
- Filing history for PATON & CO GOLDSMITHS LIMITED (06580295)
- People for PATON & CO GOLDSMITHS LIMITED (06580295)
- More for PATON & CO GOLDSMITHS LIMITED (06580295)
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) |
---|---|---|---|
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
07 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Aug 2011 | AP01 | Appointment of Mr Dipen Amin as a director | |
09 Aug 2011 | CERTNM |
Company name changed origins flyinn LIMITED\certificate issued on 09/08/11
|
|
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Aug 2011 | TM01 | Termination of appointment of Rafath Ibrahim as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Farhat Ibrahim as a director | |
08 Aug 2011 | CH04 | Secretary's details changed for Magus Secretaries Limited on 1 June 2011 | |
09 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
09 May 2011 | CH04 | Secretary's details changed for Magus Secretaries Limited on 1 October 2009 | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
08 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
08 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from ground floor 100 rochester row london SW1P 1JP united kingdom | |
13 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
02 May 2008 | 288a | Director appointed mr rafath ibrahim | |
02 May 2008 | 288a | Director appointed mr farhat ibrahim | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from 100 rochester row london SW1P 1JP | |
02 May 2008 | 288a | Secretary appointed magus secretaries LIMITED |