- Company Overview for GOLDEN ADD LIMITED (09155783)
- Filing history for GOLDEN ADD LIMITED (09155783)
- People for GOLDEN ADD LIMITED (09155783)
- More for GOLDEN ADD LIMITED (09155783)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
08 Sep 2014 | AD01 | Registered office address changed from Rm B 1/F La Bldg 66 Corporation Rd. Grangetown Cardiff Wales CF11 7AW United Kingdom to C/O Mnc2705, Rm B, 1/F., La Bldg., 66 Corporation Road Grangetown Cardiff, Wales Uk CF11 7AW on 8 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Siu Hong Lee as a director on 20 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Ankit Kumar Jain as a director on 20 August 2014 | |
31 Jul 2014 | NEWINC |
Incorporation
|