GOLDMAN CAPITAL GROUP LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.07224342
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 26 days

SUMMARY

GOLDMAN CAPITAL GROUP LTD is an dissolved private limited company with number 07224342. It was incorporated 14 years, 1 month, 16 days ago, on 15 April 2010 and it was dissolved 2 years, 10 months, 26 days ago, on 06 July 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sie Europe Ltd

Cessation date: 2019-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Eleni Psaronikolaki

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-20

Psc name: Sie Europe Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Prof Michael Megas

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Oluwasegun

Termination date: 2019-11-20

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Dr Joseph Oluwasegun

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-14

Psc name: Natali Urveczki

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natali Urveczki

Termination date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michalakis Nestor Megas

Termination date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michalakis Nestoros Megas

Cessation date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mr Michalakis Nestoros Megas

Documents

View document PDF

Resolution

Date: 09 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 145-157 st John Street London EC1V 4PY

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natali Urveczki

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Miss Natali Urveczki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Nestoros Megas

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natali Urveczki

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

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: 02 Jul 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2014

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: 29 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-09

Officer name: Michael Megas

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-09

Officer name: Mrs Natali Urveczki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Megas

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natali Urveczki

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michalakis Megas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natali Urveczki

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Emmanuel Nestor Megas

Change date: 2011-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-23

Officer name: Ms Natali Urveczki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER LEISURE LIMITED

BEACON INNOVATION CENTRE BEACON PARK,GREAT YARMOUTH,NR31 7RA

Number:05164851
Status:ACTIVE
Category:Private Limited Company

CAELUM HOUSING CONSULTANCY LTD

1 THE WOODLANDS,STONE,ST15 0YA

Number:11717387
Status:ACTIVE
Category:Private Limited Company

DOME ISNAG LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:08493167
Status:ACTIVE
Category:Private Limited Company

FUN-DAMENTAL CONSULTING LTD

67 CHRISTCHURCH ROAD,HEMEL HEMPSTEAD,HP2 5BY

Number:11229825
Status:ACTIVE
Category:Private Limited Company

HOMEWATER HOUSE RESIDENTS ASSOCIATION LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:02371333
Status:ACTIVE
Category:Private Limited Company

LE COMPTOIR LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:11171463
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