Advanced company searchLink opens in new window

GOLDEV WOKING LIMITED

Company number 11339840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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