Advanced company searchLink opens in new window

GOLDENDECIDE INVESTMENTS LIMITED

Company number 08114146

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted