- Company Overview for GOLDEN VALLEY SKI DEVELOPMENT LIMITED (07265190)
- Filing history for GOLDEN VALLEY SKI DEVELOPMENT LIMITED (07265190)
- People for GOLDEN VALLEY SKI DEVELOPMENT LIMITED (07265190)
- More for GOLDEN VALLEY SKI DEVELOPMENT LIMITED (07265190)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2017 | DS01 | Application to strike the company off the register | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | PSC01 | Notification of Galimzhan Yessenov as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 3 February 2017 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
26 Feb 2016 | AP01 | Appointment of Ms Fe Esperanza Caridad Fabregas as a director on 12 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Robert John Mason as a director on 12 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
04 Nov 2015 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Nov 2013 | AP01 | Appointment of Mr. Robert John Mason as a director | |
25 Nov 2013 | AP04 | Appointment of Deerbrand Secretaries Limited as a secretary | |
25 Nov 2013 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SG on 25 November 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Yuriy Dubas as a director | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Jun 2013 | AP01 | Appointment of Mr Yuriy Dubas as a director |