Advanced company searchLink opens in new window

GOLDTREX INVESTMENTS LIMITED

Company number 06592534

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)
08 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
05 Jun 2013 AD01 Registered office address changed from , C/O Rochman Landau Llp, 3rd Floor Accurist House, 44 Baker Street, London, W1U 7AL, England on 5 June 2013
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from , 8 Beacons Close, Beckton, London, E6 5TT on 5 April 2011
24 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 November 2010
03 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Arthur Peter Fernandes on 14 May 2010
10 Jun 2009 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 14/05/09; full list of members
17 Nov 2008 288a Secretary appointed marissa fay rosa
17 Nov 2008 288a Director appointed arthur peter fernandes
15 Oct 2008 288b Appointment terminated secretary temple secretaries LIMITED
15 Oct 2008 288b Appointment terminated director company directors LIMITED
15 Oct 2008 287 Registered office changed on 15/10/2008 from, 788-790 finchley road, london, NW11 7TJ
14 May 2008 NEWINC Incorporation