- Company Overview for GOLDEN SQUARE ART LIMITED (07934485)
- Filing history for GOLDEN SQUARE ART LIMITED (07934485)
- People for GOLDEN SQUARE ART LIMITED (07934485)
- More for GOLDEN SQUARE ART LIMITED (07934485)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |