Advanced company searchLink opens in new window

GOLDECO LTD

Company number 07436248

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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