- Company Overview for GOLDENSTEN&GREY INVESTMENT UNLIMITED (09471637)
- Filing history for GOLDENSTEN&GREY INVESTMENT UNLIMITED (09471637)
- People for GOLDENSTEN&GREY INVESTMENT UNLIMITED (09471637)
- More for GOLDENSTEN&GREY INVESTMENT UNLIMITED (09471637)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Dec 2018 | AD01 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 646 Osmaston Road Derby DE24 8GS on 24 December 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
15 Mar 2018 | AP01 | Appointment of Mr Giovanni Rossi as a director on 5 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Francois- Louis Durand as a director on 28 February 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Francois- Louis Durand as a secretary on 1 March 2018 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | AP01 | Appointment of Mr Francois- Louis Durand as a director on 12 October 2017 | |
23 Oct 2017 | AP03 | Appointment of Mr Francois- Louis Durand as a secretary on 12 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Sinthujan Balasingam as a director on 12 October 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | CH01 | Director's details changed for Mr Sinthujan Balasingam on 13 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 196 High Road London N22 8HH England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 21 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Sinthujan Balasingam as a director on 13 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Francois Louis Durand as a director on 13 October 2016 | |
14 Oct 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Mr Francois Louis Durand on 12 August 2016 |