- Company Overview for GOLDENGATE TRADING LIMITED (11280683)
- Filing history for GOLDENGATE TRADING LIMITED (11280683)
- People for GOLDENGATE TRADING LIMITED (11280683)
- More for GOLDENGATE TRADING LIMITED (11280683)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2023 | DS01 | Application to strike the company off the register | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | PSC07 | Cessation of Gary Bloch as a person with significant control on 29 November 2021 | |
07 Dec 2021 | PSC02 | Notification of Highgreen Holdings Ltd as a person with significant control on 29 November 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
09 Jun 2021 | CH03 | Secretary's details changed for Mr Gary Bloch on 9 June 2021 | |
09 Jun 2021 | CH03 | Secretary's details changed for Mr Gary Bloch on 6 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Gary Bloch on 6 June 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 1 Sentinel Square London England NW4 2EL England to Highbank Greenbank Crescent London NW4 2LA on 28 April 2021 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
22 Nov 2018 | PSC04 | Change of details for Mr Gary Bloch as a person with significant control on 22 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from Highbank Greenbank Crescent London NW4 2LA England to 1 Sentinel Square London England NW4 2EL on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Gary Bloch on 22 November 2018 | |
22 Nov 2018 | CH03 | Secretary's details changed for Mr Gary Bloch on 22 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Gary Bloch as a person with significant control on 22 November 2018 | |
28 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-28
|