Advanced company searchLink opens in new window

GOLDMAN & CO LTD

Company number 07365128

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
28 Sep 2014 TM01 Termination of appointment of Ramez Pasbakhsh as a director on 1 September 2014
06 Aug 2014 AP01 Appointment of Mr Francis Devlin as a director on 1 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Oct 2013 AD01 Registered office address changed from 72 Stoneyfields Lane Edgware Middx HA8 9SW on 28 October 2013
28 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
21 Oct 2010 AP01 Appointment of Mr Ramez Pasbakhsh as a director
03 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)