GOLDWOOD VENTURES LIMITED
Status | ACTIVE |
Company No. | 05109229 |
Category | Private Limited Company |
Incorporated | 22 Apr 2004 |
Age | 20 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
GOLDWOOD VENTURES LIMITED is an active private limited company with number 05109229. It was incorporated 20 years, 12 days ago, on 22 April 2004. The company address is 05109229: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: RP05
Change date: 2019-08-28
Default address: PO Box 4385, 05109229: Companies House Default Address, Cardiff, CF14 8LH
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Oliver Frederick Verano Andlaw
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Acquarius Corporate Services Limited
Documents
Termination secretary company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-13
Officer name: Acquarius Company Secretaries Limited
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-03
Officer name: Mr Oliver Frederick Verano Andlaw
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-03
Officer name: Paul Spencer Crudgington
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
New address: 1 Knightrider Court London EC4V 5BJ
Old address: 6th Floor 52-54 Gracechurch Street London EC3V 0EH
Change date: 2015-09-29
Documents
Appoint person director company with name date
Date: 13 Oct 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-15
Officer name: Paul Spencer Crudgington
Documents
Restoration order of court
Date: 13 Oct 2014
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 12 May 2009
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 17 Dec 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ELECTRIC INK, TOLLGATE,CHIPPENHAM,SN14 8LF
Number: | 10379632 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 09602468 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09705717 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 6,LEICESTER,LE1 7NA
Number: | 11180518 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 DALMENY CRESCENT,HOUNSLOW,TW3 2NT
Number: | 10877427 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 09157204 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |