GOLDMEYER LIMITED
Status | ACTIVE |
Company No. | 07449605 |
Category | Private Limited Company |
Incorporated | 24 Nov 2010 |
Age | 13 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GOLDMEYER LIMITED is an active private limited company with number 07449605. It was incorporated 13 years, 6 months, 24 days ago, on 24 November 2010. The company address is 57 Moresby Road, London, E5 9LE.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous shortened
Date: 01 Jun 2022
Action Date: 04 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-04
Made up date: 2021-06-05
Documents
Change account reference date company previous shortened
Date: 04 Mar 2022
Action Date: 05 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-06
New date: 2021-06-05
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Mortgage satisfy charge full
Date: 18 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074496050001
Documents
Termination director company with name termination date
Date: 12 Mar 2020
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-07
Officer name: Jehuda Goldenberg
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Esther Goldenberg
Appointment date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Cessation of a person with significant control
Date: 05 Dec 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-01
Psc name: Jehuda Goldenberg
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 06 Mar 2018
Action Date: 06 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-07
New date: 2017-06-06
Documents
Change account reference date company previous extended
Date: 23 Feb 2018
Action Date: 07 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-07
Made up date: 2017-05-23
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 23 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-23
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074496050001
Charge creation date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 23 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 23 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 23 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 23 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Capital allotment shares
Date: 17 Mar 2011
Action Date: 24 Nov 2010
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2010-11-24
Documents
Capital allotment shares
Date: 11 Feb 2011
Action Date: 24 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-24
Capital : 2 GBP
Documents
Capital allotment shares
Date: 11 Feb 2011
Action Date: 24 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-24
Capital : 1 GBP
Documents
Capital allotment shares
Date: 11 Feb 2011
Action Date: 24 Nov 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-11-24
Documents
Change account reference date company current extended
Date: 10 Feb 2011
Action Date: 23 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-23
Made up date: 2011-11-30
Documents
Some Companies
HENLEAZE HOUSE,BRISTOL,BS9 4PN
Number: | 08519017 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PURLEY CLOSE,CRAWLEY,RH10 7QR
Number: | 08405662 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEACON,GLASGOW,G2 5SG
Number: | SO304344 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LINS PROPERTIES MANAGEMENT LIMITED
40 HIGH STREET,CRADLEY HEATH,B64 5HL
Number: | 11701120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE STEPHENS CHARTERED ACCOUNTANT,BELFAST,BT1 6JH
Number: | NI034984 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE CARROT CAFE OF CAMBERWELL - A WORKERS CO-OPERATIVE LIMITED
LAMBETH CO-OPERATIVE AGENCY,11 MOWLL STREET,SW9 6BG
Number: | 03056505 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |