Advanced company searchLink opens in new window

GOLDSMITHS CORPORATE FINANCE LIMITED

Company number 07535459

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 TM01 Termination of appointment of Lake Falconer as a director on 9 January 2019
24 Dec 2018 TM01 Termination of appointment of Adam James Stronach as a director on 24 December 2018
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
08 Dec 2015 CH01 Director's details changed for Mr Adam James Stronach on 16 November 2015
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Oct 2015 AR01 Annual return made up to 18 February 2015
Statement of capital on 2015-10-28
  • GBP 1,000
28 Oct 2015 RT01 Administrative restoration application
29 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
29 Apr 2013 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW England on 29 April 2013
18 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
13 Jun 2012 CH01 Director's details changed for Mr Ronald Goldsmith on 13 June 2012
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 1,000
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 200