GOLDBIRCH INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04094834 |
Category | Private Limited Company |
Incorporated | 23 Oct 2000 |
Age | 23 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 04 Nov 2014 |
Years | 9 years, 7 months, 11 days |
SUMMARY
GOLDBIRCH INVESTMENTS LIMITED is an dissolved private limited company with number 04094834. It was incorporated 23 years, 7 months, 23 days ago, on 23 October 2000 and it was dissolved 9 years, 7 months, 11 days ago, on 04 November 2014. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL.
Company Fillings
Gazette dissolved voluntary
Date: 04 Nov 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jul 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change corporate secretary company with change date
Date: 12 Jun 2014
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-06-19
Officer name: Mgr Company Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 20 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Appoint corporate secretary company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mgr Company Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 25 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uanco Limited
Documents
Appoint person director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Dinkel
Documents
Termination secretary company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Reid
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type dormant
Date: 15 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Change person secretary company with change date
Date: 17 Dec 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-29
Officer name: Louise Reid
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Accounts with accounts type dormant
Date: 26 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; no change of members
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type dormant
Date: 23 Nov 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 28/11/05 from: first floor 41 chalton street london NW1 1JD
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type dormant
Date: 09 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: 120 east road london N1 6AA
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/03; full list of members
Documents
Resolution
Date: 30 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 01 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/01; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 12/02/02 from: 10 old jewry london EC2R 8DN
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 06/06/01 from: 55 gracechurch street london EC3V 0EE
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 20/12/00 from: 3RD floor 45-47 cornhill london EC3V 3PD
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ASTUTE SOFTWARE DEVELOPMENT LIMITED
46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG
Number: | 09552757 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGSWAY,LONDON,WC2B 6AN
Number: | 04058446 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRC LONDON UK INVESTMENTS LIMITED
SHAKESPEARE HOUSE SOUTH CAMPUS,ILFORD, GREATER LONDON, IG1 4TG,IG1 4TG
Number: | 08785662 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTON HOUSE HIGHBRIDGE ESTATE,UXBRIDGE,UB8 1LX
Number: | 09130140 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 POTTERS GROVE,NEW MALDEN,KT3 5DE
Number: | 10981638 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HAROLD ROAD,LONDON,E13 0SF
Number: | 08705402 |
Status: | ACTIVE |
Category: | Private Limited Company |