- Company Overview for GOLD LEAF FASHION LIMITED (07914764)
- Filing history for GOLD LEAF FASHION LIMITED (07914764)
- People for GOLD LEAF FASHION LIMITED (07914764)
- More for GOLD LEAF FASHION LIMITED (07914764)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2017 | DS01 | Application to strike the company off the register | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
24 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 28 February 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
Statement of capital on 2015-03-11
|
|
24 Feb 2015 | TM01 | Termination of appointment of Charles Githinji as a director on 19 December 2014 | |
24 Feb 2015 | AP01 | Appointment of Mr Peter Thomas Jones as a director on 19 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Mr Charles Githinji as a director | |
15 Jun 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
23 May 2012 | CERTNM |
Company name changed gold leaf fashions LIMITED\certificate issued on 23/05/12
|
|
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 25 January 2012
|
|
20 Jan 2012 | AP01 | Appointment of Mr Henry James Jones as a director | |
20 Jan 2012 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 January 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of John Cowdry as a director | |
20 Jan 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
18 Jan 2012 | NEWINC | Incorporation |