Advanced company searchLink opens in new window

GOLDEN SQUARE ART LIMITED

Company number 07934485

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-application for strike off 12/06/2019
26 Jun 2019 DS01 Application to strike the company off the register
10 Jun 2019 AD01 Registered office address changed from 40 South Audley Street London W1K 2PR to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 June 2019
04 Apr 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
19 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
07 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Apr 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
29 Aug 2014 TM02 Termination of appointment of Margaret Mchugh as a secretary on 8 July 2014
28 Aug 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
02 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Jun 2013 TM01 Termination of appointment of Ian Smith as a director
04 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 10
04 Mar 2013 AP03 Appointment of Pebble Sia as a secretary
04 Mar 2013 AP01 Appointment of Ian Michael Smith as a director
04 Mar 2013 AP03 Appointment of Margaret Mchugh as a secretary
04 Mar 2013 TM01 Termination of appointment of David Robinson as a director
04 Mar 2013 TM02 Termination of appointment of David Robinson as a secretary