Advanced company searchLink opens in new window

GOLDEN VALLEY SKI DEVELOPMENT LIMITED

Company number 07265190

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)
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
  • GBP 100
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
  • GBP 100
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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