185 GOLDHURST TERRACE LIMITED

C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom
StatusACTIVE
Company No.06856597
CategoryPrivate Limited Company
Incorporated24 Mar 2009
Age15 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 18 days

SUMMARY

185 GOLDHURST TERRACE LIMITED is an active private limited company with number 06856597. It was incorporated 15 years, 2 months, 24 days ago, on 24 March 2009 and it was dissolved 1 year, 9 months, 18 days ago, on 30 August 2022. The company address is C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabian Kutt

Change date: 2024-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 25 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-01-25

Psc name: P F Partners Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordana Fontana-Giusti

Notification date: 2019-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-26

Psc name: Siobhan O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Siobhan O'brien

Appointment date: 2021-11-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Feb 2024

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: P F Partners Ltd

Appointment date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Ms Gordana Fontana-Giusti

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-02

Psc name: Periklis Filippou

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ranieri Fontana Giusti

Cessation date: 2019-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Bryant

Cessation date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Periklis Filippou

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Ranieri Fontana Giusti

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Bryant

Termination date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Administrative restoration company

Date: 05 Feb 2024

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

New address: C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN

Old address: C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Periklis Filippou

Appointment date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomoyoshi Sato

Termination date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4 sale LIMITED\certificate issued on 02/12/10

Documents

View document PDF

Change of name notice

Date: 02 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Address

Type: AD01

Old address: 119 the Hub 300 Kensal Road London W10 5BE United Kingdom

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabian Kutt

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ranieri Fontana Giusti

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomoyoshi Sato

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms emma bryant

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 24/03/09\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr fabian kutt

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr ranieri fontana giusti

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr tomoyoshi sato

Documents

View document PDF

Resolution

Date: 09 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 24 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP ABACUS LIMITED

44 NORBURY AVENUE,WATFORD,WD24 4PJ

Number:04533225
Status:ACTIVE
Category:Private Limited Company

ATHERSMITH WELDING SERVICES LIMITED

9 PARK SIDE,ULVERSTON,LA12 0HR

Number:10985469
Status:ACTIVE
Category:Private Limited Company

EUF MIDLANDS LIMITED

HARBOUR PLACE,FELIXSTOWE,IP11 2QX

Number:01623905
Status:ACTIVE
Category:Private Limited Company

F1 ZKJV LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11498965
Status:ACTIVE
Category:Private Limited Company

FFASONLINE.COM LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1BQ

Number:03932815
Status:ACTIVE
Category:Private Limited Company

NEW CHARM FURNITURE LIMITED

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:00493171
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