- Company Overview for GOLDBERG SEGALLA LIMITED (08026514)
- Filing history for GOLDBERG SEGALLA LIMITED (08026514)
- People for GOLDBERG SEGALLA LIMITED (08026514)
- More for GOLDBERG SEGALLA LIMITED (08026514)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
09 Jul 2018 | AP01 | Appointment of Christopher John Belter as a director on 5 February 2018 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | TM01 | Termination of appointment of Daniel Walter Gerber as a director on 27 March 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
27 Apr 2017 | CH01 | Director's details changed for Daniel Walter Gerber on 27 April 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
15 Mar 2016 | TM01 | Termination of appointment of Clive Patrick O'connell as a director on 10 November 2015 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
09 Dec 2013 | CH01 | Director's details changed for Clive Patrick O'connell on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Daniel Walter Gerber on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Richard Jay Cohen on 9 December 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from 1 Cornhill London EC3V 3ND United Kingdom on 27 November 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |