GOLDDRIVE LIMITED
Status | DISSOLVED |
Company No. | 05363609 |
Category | Private Limited Company |
Incorporated | 14 Feb 2005 |
Age | 19 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 24 days |
SUMMARY
GOLDDRIVE LIMITED is an dissolved private limited company with number 05363609. It was incorporated 19 years, 3 months, 15 days ago, on 14 February 2005 and it was dissolved 2 years, 2 months, 24 days ago, on 08 March 2022. The company address is 64 Belmont Lane 64 Belmont Lane, Middlesex, HA7 2PZ.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Termination director company with name termination date
Date: 15 Jan 2021
Action Date: 22 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Cukier
Termination date: 2020-11-22
Documents
Accounts with accounts type dormant
Date: 15 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type dormant
Date: 04 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type dormant
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type dormant
Date: 17 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type dormant
Date: 28 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type dormant
Date: 03 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type dormant
Date: 23 Apr 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type dormant
Date: 12 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Daniel Cukier
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 05/04/05 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Resolution
Date: 02 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
99 NORMAN ROAD,WREXHAM,LL13 7BG
Number: | 10435086 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIPLOMATIC TRANSHIPMENT SERVICES LIMITED
UNIT 5A,EAST GRINSTEAD,RH19 2HG
Number: | 07351306 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 GILSON PLACE,LONDON,N10 1BJ
Number: | 11759093 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERMAN HOUSE,GRAVESEND,DA12 1AW
Number: | 11846513 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST. LEONARDS ROW,MALMESBURY,SN16 9PU
Number: | 10496867 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARSTON CLOSE,DAGENHAM,RM10 7LL
Number: | 09726945 |
Status: | ACTIVE |
Category: | Private Limited Company |