- Company Overview for GOLD GOODS NEW LTD (08168421)
- Filing history for GOLD GOODS NEW LTD (08168421)
- People for GOLD GOODS NEW LTD (08168421)
- More for GOLD GOODS NEW LTD (08168421)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
01 Sep 2015 | TM01 | Termination of appointment of Jack Wenengde as a director on 30 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Li Chun Wang as a director on 20 August 2015 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Aug 2015 | CERTNM |
Company name changed we-can-license-this-trademark-to-you.com LTD\certificate issued on 13/08/15
|
|
10 Aug 2015 | CERTNM |
Company name changed holly 100 LTD\certificate issued on 10/08/15
|
|
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
20 Apr 2015 | CERTNM |
Company name changed prince of hollywood LTD\certificate issued on 20/04/15
|
|
04 Dec 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 145-157 St. John Street Second Floor London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 4 December 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Michael Porsche as a director on 1 September 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Jack Wenengde as a director on 29 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Michael Porsche as a secretary on 28 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Michael Porsche on 24 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Michael Porsche on 2 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
27 Feb 2014 | AD01 | Registered office address changed from 145-157 St. John Street 2Nd Floor London EC1V 4PY England on 27 February 2014 | |
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
19 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 6 August 2013 with full list of shareholders | |
06 Aug 2013 | AD01 | Registered office address changed from 145-157 St. John Street 145-157 St. John Street London EC1V 4PW England on 6 August 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 August 2013 | |
07 Apr 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 |