350 GOSWELL ROAD LIMITED
Status | ACTIVE |
Company No. | 05287771 |
Category | |
Incorporated | 16 Nov 2004 |
Age | 19 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
350 GOSWELL ROAD LIMITED is an active with number 05287771. It was incorporated 19 years, 6 months, 13 days ago, on 16 November 2004. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salvatore Cicero
Termination date: 2021-07-27
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ashwin Shaw
Termination date: 2021-07-27
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type dormant
Date: 20 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-26
Officer name: Aycin Akcinar
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type dormant
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date no member list
Date: 15 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mccabe
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 14 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 25 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Annual return company with made up date no member list
Date: 17 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change corporate secretary company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-23
Officer name: Hertford Company Secretraties Limited
Documents
Appoint corporate secretary company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hertford Company Secretraties Limited
Documents
Termination secretary company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tonya Wong
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: 52 Brighton Road Surbiton Surrey KT6 5PL
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 24 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Atul Pathak
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-13
Old address: Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom
Documents
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Laws
Documents
Annual return company with made up date no member list
Date: 01 Dec 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Shen Kui Tsen
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tonya Wong
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Ashwin Shaw
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monique Wong
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Lee Schmidt
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Mullin
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Atul Pathak
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Derek Allen Laws
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Hodson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Mccabe
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Charles Hodson
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aycin Akcinar
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Salvatore Cicero
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Heap
Change date: 2009-10-01
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cynthia macdonald
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from bushey secretaries & registrars 191 sparrows herne bushey heath herts WD23 1AJ
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed aycin akcinar
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/11/08
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from flat 14 350 goswell road london EC1V 7LQ
Documents
Accounts with accounts type dormant
Date: 22 Dec 2007
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/11/07
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Dec 2006
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/11/06
Documents
Legacy
Date: 02 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 02/11/06 from: flat 10 350 goswell road london EC1V 7LQ
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/11/05
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
87 GROUND FLOOR FLAT,LONDON,N22 8YB
Number: | 09161267 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGIC HOUSE,PALMERS GREEN,,N13 4TN
Number: | 08396283 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVINCE REMEDIAL SPECIALISTS LTD
UNIT 15 TEMPLEMORE BUSINESS PARK,DERRY,BT48 0LD
Number: | NI632526 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 09942212 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 31 FORE STREET MANAGEMENT COMPANY LIMITED
31 FORE STREET,KINGSBRIDGE,TQ7 1PG
Number: | 11478320 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CINNAMON LOUNGE (ISLEWORTH) LIMITED
181 TWICKENHAM ROAD,ISLEWORTH,TW7 6AB
Number: | 07026292 |
Status: | ACTIVE |
Category: | Private Limited Company |