- Company Overview for GOLDBOROUGH LIMITED (10406553)
- Filing history for GOLDBOROUGH LIMITED (10406553)
- People for GOLDBOROUGH LIMITED (10406553)
- More for GOLDBOROUGH LIMITED (10406553)
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) |
---|---|---|---|
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Jun 2020 | AA | Micro company accounts made up to 31 October 2018 | |
17 Jun 2020 | DS02 | Withdraw the company strike off application | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Sep 2017 | PSC01 | Notification of Marc Anthony as a person with significant control on 16 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Marc Anthony as a director on 16 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Darren Symes as a director on 16 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 3 the Chase Kempston Bedford MK43 9HN on 18 August 2017 | |
18 Aug 2017 | PSC07 | Cessation of Darren Symes as a person with significant control on 16 August 2017 | |
01 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-01
|