- Company Overview for GOLDLINE ESTATES LIMITED (10932148)
- Filing history for GOLDLINE ESTATES LIMITED (10932148)
- People for GOLDLINE ESTATES LIMITED (10932148)
- Charges for GOLDLINE ESTATES LIMITED (10932148)
- More for GOLDLINE ESTATES LIMITED (10932148)
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) |
---|---|---|---|
28 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2022 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | AD01 | Registered office address changed from 31 Tyas Grove Leeds LS9 9BG England to 23 Leinster Terrace London W2 3ET on 6 March 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
24 Jan 2018 | TM01 | Termination of appointment of Sophie Nina Brown as a director on 10 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr Patrick James Finn as a director on 10 January 2018 | |
07 Nov 2017 | MR01 | Registration of charge 109321480001, created on 6 November 2017 | |
07 Nov 2017 | MR01 | Registration of charge 109321480002, created on 6 November 2017 | |
24 Oct 2017 | AP01 | Appointment of Miss Sophie Nina Brown as a director on 20 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Cecil Chadwick as a director on 20 October 2017 | |
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
27 Sep 2017 | AP01 | Appointment of Mr Cecil Chadwick as a director on 27 September 2017 |