GOLD AVIATION HOLDINGS LIMITED

Gold Group House Gold Group House, Whyteleafe, CR3 0GG, Surrey
StatusDISSOLVED
Company No.06396550
CategoryPrivate Limited Company
Incorporated11 Oct 2007
Age16 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 7 months, 2 days

SUMMARY

GOLD AVIATION HOLDINGS LIMITED is an dissolved private limited company with number 06396550. It was incorporated 16 years, 7 months, 7 days ago, on 11 October 2007 and it was dissolved 11 years, 7 months, 2 days ago, on 16 October 2012. The company address is Gold Group House Gold Group House, Whyteleafe, CR3 0GG, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 16 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Praful Gokaldas Unadkat

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Wye

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Bradley Gold

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Sheila Wye

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 18/12/07 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2703 LIMITED\certificate issued on 20/11/07

Documents

View document PDF

Incorporation company

Date: 11 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED FLOORING CONTRACTS LIMITED

C F C HOUSE WOODSEATS CLOSE,SHEFFIELD,S8 0TB

Number:08561675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLISSBERRY LTD

45A MARYLAND SQUARE,LONDON,E15 1HF

Number:11526257
Status:ACTIVE
Category:Private Limited Company

GRP DESIGNS LIMITED

C/O MAZARS LLP 6 DOMINUS WAY,LEICESTER,LE19 1RP

Number:06002078
Status:LIQUIDATION
Category:Private Limited Company

MERCHANT DATAPOOL LTD

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:11341783
Status:ACTIVE
Category:Private Limited Company

PAUL JENKINS AND SONS LIMITED

FEIDR CASTELL,FISHGUARD,SA65 9BB

Number:07451519
Status:ACTIVE
Category:Private Limited Company

SATYAM IT CONSULTING LIMITED

175 STANWELL ROAD,ASHFORD,TW15 3RQ

Number:07584082
Status:ACTIVE
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