- Company Overview for GOLDENDECIDE INVESTMENTS LIMITED (08114146)
- Filing history for GOLDENDECIDE INVESTMENTS LIMITED (08114146)
- People for GOLDENDECIDE INVESTMENTS LIMITED (08114146)
- More for GOLDENDECIDE INVESTMENTS LIMITED (08114146)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2017 | PSC01 | Notification of Spencer Davies as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Lee Davies as a person with significant control on 6 April 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
06 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AP03 | Appointment of Mr Lee Davies as a secretary | |
22 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
04 Oct 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
04 Oct 2013 | CH01 | Director's details changed for Mr Lee Davies on 21 June 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mr Spencer James Sidney Davies on 21 June 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 12 September 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Alan Davies as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Alan Davies as a director | |
22 Oct 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 22 October 2012 | |
21 Jun 2012 | NEWINC |
Incorporation
|