- Company Overview for GOLDVIEW RESTAURANT LIMITED (08250605)
- Filing history for GOLDVIEW RESTAURANT LIMITED (08250605)
- People for GOLDVIEW RESTAURANT LIMITED (08250605)
- More for GOLDVIEW RESTAURANT LIMITED (08250605)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2016 | DS01 | Application to strike the company off the register | |
19 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 31 August 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AP01 | Appointment of Mr Jamal Uddin as a director on 16 October 2012 | |
14 Oct 2014 | CH03 | Secretary's details changed for Mr Jamal Vddin on 14 October 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD02 | Register inspection address has been changed | |
06 Jan 2014 | AD01 | Registered office address changed from 1 Nursery Rise Great Dunmow Essex CM6 1XW United Kingdom on 6 January 2014 | |
03 Jun 2013 | AP03 | Appointment of Mr Jamal Vddin as a secretary | |
03 Jun 2013 | AP01 | Appointment of Mr Pradeep Dutta Gupta as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
16 Oct 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 October 2012 | |
12 Oct 2012 | NEWINC | Incorporation |