- Company Overview for GOLDSTEIN & MEYER LIMITED (08295108)
- Filing history for GOLDSTEIN & MEYER LIMITED (08295108)
- People for GOLDSTEIN & MEYER LIMITED (08295108)
- Insolvency for GOLDSTEIN & MEYER LIMITED (08295108)
- More for GOLDSTEIN & MEYER LIMITED (08295108)
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 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2015 | |
13 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AD01 | Registered office address changed from 45 Ealing Road Wembley Middx HA0 4BA to Concorde House Grenville Place Mill Hill London NW7 3SA on 1 August 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr David Field as a director on 1 July 2014 | |
27 Jan 2014 | TM01 | Termination of appointment of Sophie Barton as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
03 Jun 2013 | AP01 | Appointment of Miss Sophie Jayne Barton as a director | |
02 May 2013 | AP02 | Appointment of Churchill Registrars Limited as a director | |
02 May 2013 | TM01 | Termination of appointment of Philip Gambrill as a director | |
17 Apr 2013 | AD01 | Registered office address changed from Cliff Street Chambers 12 Cliff Street Ramsgtate Kent CT11 9HS United Kingdom on 17 April 2013 | |
17 Apr 2013 | AP03 | Appointment of Marilyn Field as a secretary | |
17 Apr 2013 | AP03 | Appointment of Marilyn Field as a secretary | |
15 Nov 2012 | NEWINC | Incorporation |