- Company Overview for GOLDECO LTD (07436248)
- Filing history for GOLDECO LTD (07436248)
- People for GOLDECO LTD (07436248)
- Insolvency for GOLDECO LTD (07436248)
- More for GOLDECO LTD (07436248)
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 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2015 | |
06 Aug 2014 | AD01 | Registered office address changed from 27 Church Street Rickmansworth Hertfordshire WD3 1DE to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 6 August 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 27 Church Street Rickmansworth Hertfordshire WD3 1DE to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 30 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 42 Golders Green Road London NW11 8LL to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 14 July 2014 | |
04 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
06 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
22 Dec 2011 | AD02 | Register inspection address has been changed | |
22 Dec 2011 | AD01 | Registered office address changed from 233 Finchley Road London NW3 6LS United Kingdom on 22 December 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Maneet Ranmal as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Minal Magjee as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Amit Magjee as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Minal Mangjee as a director | |
08 Feb 2011 | CH01 | Director's details changed for Ms Jasmine Gordhan on 7 February 2011 | |
31 Jan 2011 | AP01 | Appointment of Ms Jasmine Gordhan as a director | |
21 Dec 2010 | AP01 | Appointment of Mr Amit Magjee as a director |