- Company Overview for GOLDWATER BRAXTON LIMITED (12618122)
- Filing history for GOLDWATER BRAXTON LIMITED (12618122)
- People for GOLDWATER BRAXTON LIMITED (12618122)
- More for GOLDWATER BRAXTON LIMITED (12618122)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2022 | DS01 | Application to strike the company off the register | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
03 Nov 2021 | PSC01 | Notification of George Ciornoleta as a person with significant control on 2 June 2020 | |
02 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr George Ciornoleta as a director on 1 June 2020 | |
26 Oct 2021 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 1 Raynton Road Enfield EN3 6BP on 26 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 October 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Marc Anthony Feldman as a director on 28 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 27 August 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
22 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-22
|