- Company Overview for GOLDMOORE LIMITED (10178538)
- Filing history for GOLDMOORE LIMITED (10178538)
- People for GOLDMOORE LIMITED (10178538)
- Charges for GOLDMOORE LIMITED (10178538)
- More for GOLDMOORE LIMITED (10178538)
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) |
---|---|---|---|
09 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Oct 2017 | MR04 | Satisfaction of charge 101785380003 in full | |
19 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
19 Oct 2017 | PSC07 | Cessation of Hirsch Rottenberg as a person with significant control on 1 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Chane Gittel Greenfield as a person with significant control on 1 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 1 Lingwood Road London E5 9BN United Kingdom to 76 Gladesmore Road London N15 6TD on 19 October 2017 | |
12 Oct 2017 | MR01 | Registration of charge 101785380004, created on 9 October 2017 | |
12 Oct 2017 | MR01 | Registration of charge 101785380005, created on 9 October 2017 | |
13 Jan 2017 | MR01 | Registration of charge 101785380003, created on 11 January 2017 | |
11 Jan 2017 | MR04 | Satisfaction of charge 101785380002 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 101785380001 in full | |
08 Dec 2016 | CH01 | Director's details changed for Mr Elimelech Shif on 1 December 2016 | |
19 Sep 2016 | MR01 | Registration of charge 101785380001, created on 15 September 2016 | |
19 Sep 2016 | MR01 | Registration of charge 101785380002, created on 15 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
12 Sep 2016 | TM01 | Termination of appointment of Joel Greenfield as a director on 12 September 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Elimelech Shif as a director on 12 September 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Joel Greenfield as a director on 23 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
23 Aug 2016 | TM01 | Termination of appointment of Chane Gittel Greenfield as a director on 23 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
10 Aug 2016 | AP01 | Appointment of Mrs Chane Gittel Greenfield as a director on 26 May 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 1 Lingwood Road London E5 9BN on 10 August 2016 |