- Company Overview for GOLDEV WOKING LIMITED (11339840)
- Filing history for GOLDEV WOKING LIMITED (11339840)
- People for GOLDEV WOKING LIMITED (11339840)
- Charges for GOLDEV WOKING LIMITED (11339840)
- More for GOLDEV WOKING LIMITED (11339840)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2024 | DS01 | Application to strike the company off the register | |
01 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
09 Mar 2021 | AP01 | Appointment of Mr Gerald Brian Taylor as a director on 8 March 2021 | |
16 Feb 2021 | MR01 | Registration of charge 113398400001, created on 16 February 2021 | |
27 Jan 2021 | PSC05 | Change of details for Goldev Holdings Limited as a person with significant control on 20 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Kingley Developments Limited as a person with significant control on 20 January 2021 | |
17 Jan 2021 | TM01 | Termination of appointment of Spencer Adam Leslie as a director on 11 January 2021 | |
17 Jan 2021 | TM01 | Termination of appointment of Richard Craig Leslie as a director on 11 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Spencer Adam Leslie as a director on 11 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Richard Craig Leslie as a director on 11 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Spencer Adam Leslie as a director on 11 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Richard Craig Leslie as a director on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 869 High Road London N12 8QA on 11 January 2021 | |
28 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
26 May 2020 | PSC07 | Cessation of Charter House Property Limited as a person with significant control on 29 April 2020 | |
26 May 2020 | PSC02 | Notification of Kingley Developments Limited as a person with significant control on 29 April 2020 |