Advanced company searchLink opens in new window

146 GOLDHURST TERRACE LIMITED

Company number 07496750

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)
08 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 18 January 2016 no member list
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 18 January 2015 no member list
15 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
04 Aug 2014 AD01 Registered office address changed from Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 August 2014
11 Jun 2014 TM01 Termination of appointment of Rehel Investments Limited as a director
16 May 2014 AP01 Appointment of Simone Chirolli as a director
20 Mar 2014 CH01 Director's details changed for Shauni Mathur on 20 March 2014
28 Feb 2014 AP01 Appointment of Mr Robert Ian Dixon as a director
17 Feb 2014 AR01 Annual return made up to 18 January 2014 no member list
11 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AR01 Annual return made up to 18 January 2013 no member list
09 Aug 2013 CH02 Director's details changed for Rehel Investments Limited on 15 January 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2012 TM01 Termination of appointment of Michael Magid as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
15 Mar 2012 AR01 Annual return made up to 18 January 2012 no member list
15 Feb 2012 AD01 Registered office address changed from 146 Goldhurst Terrace London NW6 3HP United Kingdom on 15 February 2012
03 Feb 2012 AP01 Appointment of Mr Michael Magid as a director
02 Feb 2012 TM01 Termination of appointment of Mark Graeme Holloway as a director