GOLDWOOD VENTURES LIMITED

05109229: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.05109229
CategoryPrivate Limited Company
Incorporated22 Apr 2004
Age20 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 13 Oct 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 12 May 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRIC INK SKINCARE LIMITED

ELECTRIC INK, TOLLGATE,CHIPPENHAM,SN14 8LF

Number:10379632
Status:ACTIVE
Category:Private Limited Company

JUPITER FILMS LTD

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09602468
Status:ACTIVE
Category:Private Limited Company

MEIFOD (UK) LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09705717
Status:ACTIVE
Category:Private Limited Company

MIFTAR PAYAZIT LTD

FLAT 2 6,LEICESTER,LE1 7NA

Number:11180518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOBEL VENTURES LIMITED

19 DALMENY CRESCENT,HOUNSLOW,TW3 2NT

Number:10877427
Status:ACTIVE
Category:Private Limited Company

SYNERGIC GLOBAL LIMITED

MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:09157204
Status:IN ADMINISTRATION
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