GOLDFREE LTD

Dalton House Dalton House, London, SW19 2RR
StatusDISSOLVED
Company No.03360971
CategoryPrivate Limited Company
Incorporated28 Apr 1997
Age27 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution02 Oct 2012
Years11 years, 8 months, 3 days

SUMMARY

GOLDFREE LTD is an dissolved private limited company with number 03360971. It was incorporated 27 years, 1 month, 7 days ago, on 28 April 1997 and it was dissolved 11 years, 8 months, 3 days ago, on 02 October 2012. The company address is Dalton House Dalton House, London, SW19 2RR.



Company Fillings

Gazette dissolved compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Apr 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Address

Type: 287

Description: Registered office changed on 30/05/2008 from 1 coleshill street sutton coldfield birmingham west midlands B72 1SD

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 18/09/06 from: highcroft house 81-85 new road rubery birmingham west midlands B45 9JR

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 16/01/06 from: 124 livery street birmingham west midlands B3 1RS

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: 124 livery street birmingham west midlands B3 1RS

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 21/09/04 from: 124 livery street birmingham west midlands B3 1RS

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 08/06/03 from: hayer building 190 soho hill birmingham west midlands B19 1AG

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 19 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AAMD

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 184 high street cradley heath west midlands B64 5HN

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Address

Type: 287

Description: Registered office changed on 25/05/99 from: portland place 434 portland road edgbaston birmingham B17 8LT

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Address

Type: 287

Description: Registered office changed on 21/05/97 from: 1ST floor suite 39A leicester road salford M7 4AS

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 28 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJAY W.A. MANAGEMENT LIMITED

12A CRAWLEY DRIVE,HEMEL HEMPSTEAD,HP2 6BS

Number:10331927
Status:ACTIVE
Category:Private Limited Company

CHAUCER ROAD LIMITED

9 LONGMEADOW DRIVE,BEDS,MK45 3FB

Number:08396977
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DUNDONALD OLD MILL LTD.

DUNDONALD OLD MILL 231 BELFAST ROAD,BELFAST,BT16 1UE

Number:NI614716
Status:ACTIVE
Category:Private Limited Company

FARRAGO DESIGN LTD

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:08858609
Status:ACTIVE
Category:Private Limited Company

MARK JACKSON JOINERY LIMITED

THE BRAMBLES POINTER GROVE,PILLING,PR3 6AB

Number:04361086
Status:ACTIVE
Category:Private Limited Company

OLYMPUS FITAPP LIMITED

91 BELL HOUSE,LONDON,NW1 6TL

Number:09930252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source