Advanced company searchLink opens in new window

PATON & CO GOLDSMITHS LIMITED

Company number 06580295

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-01
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
  • ELRES ‐ Elective resolution
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