GOLDERSTECH LIMITED
Status | DISSOLVED |
Company No. | 04513587 |
Category | Private Limited Company |
Incorporated | 16 Aug 2002 |
Age | 21 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 9 days |
SUMMARY
GOLDERSTECH LIMITED is an dissolved private limited company with number 04513587. It was incorporated 21 years, 9 months, 19 days ago, on 16 August 2002 and it was dissolved 4 years, 11 months, 9 days ago, on 25 June 2019. The company address is 29 Wentworth Road 29 Wentworth Road, London, NW11 0RT.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Yuri Starikov
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Afteni Cojocaru
Appointment date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olga Ryzhak
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olga Ryzhak
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yuri Starikov
Change date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Termination secretary company with name
Date: 01 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Inna Alexeeva
Documents
Appoint person secretary company with name
Date: 01 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Olga Ryzhak
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 03 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Yuri Starikov
Documents
Change person secretary company with change date
Date: 03 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-31
Officer name: Inna Alexeeva
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-01
Old address: 4 Rothley Court 22 Saint Johns Wood Road London NW8 8UL
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts amended with made up date
Date: 08 Apr 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AAMD
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: 27 peterborough road harrow middlesex HA1 2BZ
Documents
Some Companies
ASHTON HOUSE MANAGEMENT COMPANY LIMITED
62 GLENVILLE AVENUE,ENFIELD,EN2 0ES
Number: | 06831777 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAMP & PRINGLE (HOUSEBUILDERS & CONTRACTORS) LTD
OAKVALE HOUSE,HAWICK,TD9 8PT
Number: | SC256251 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHANDLER & GEORGES 75 WESTOW HILL,LONDON,SE19 1TX
Number: | 11335922 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,,N13 4BS
Number: | 05845881 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR MONUMENT PLACE,LONDON,EC3R 8AJ
Number: | OC381507 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 2/2, 58 CORSTORPHINE HIGH ST,EDINBURGH,EH12 7SY
Number: | SC187961 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |