Advanced company searchLink opens in new window

GOLDROSE SOLUTIONS LIMITED

Company number 07502271

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 AD01 Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019
23 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
14 Feb 2011 AP01 Appointment of Mr Rakesh Vinodrai Patel as a director
26 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)