- Company Overview for GOLDSCREEN LIMITED (06772320)
- Filing history for GOLDSCREEN LIMITED (06772320)
- People for GOLDSCREEN LIMITED (06772320)
- More for GOLDSCREEN LIMITED (06772320)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AP01 | Appointment of Mr Anjum Khan as a director | |
15 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Mr Iftikar Ahmed Khan on 3 August 2010 | |
01 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
04 Jun 2010 | AP01 | Appointment of Amjad Ali Khan as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Lee Blundell as a director | |
14 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Lee Edward Blundell on 1 October 2009 | |
13 May 2009 | 288a | Director appointed lee blundell | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from cambridge house 27 cambridge park london E11 2PU united kingdom | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from global house 5A sandys row london E1 7HW | |
12 Mar 2009 | 288b | Appointment terminated secretary amjad khan | |
11 Mar 2009 | 288a | Secretary appointed mr amjad ali khan | |
11 Mar 2009 | 288a | Director appointed mr iftikhar khan | |
11 Mar 2009 | 288b | Appointment terminated director john purdon | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 2ND floor 93A rivington street london EC2A 3AY | |
12 Dec 2008 | NEWINC | Incorporation |