GOLDFOX ESTATES LTD

71/72 Clapham Common South Side 71/72 Clapham Common South Side, London, SW4 9DA, England
StatusACTIVE
Company No.07747521
CategoryPrivate Limited Company
Incorporated22 Aug 2011
Age12 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution20 Sep 2016
Years7 years, 8 months, 25 days

SUMMARY

GOLDFOX ESTATES LTD is an active private limited company with number 07747521. It was incorporated 12 years, 9 months, 24 days ago, on 22 August 2011 and it was dissolved 7 years, 8 months, 25 days ago, on 20 September 2016. The company address is 71/72 Clapham Common South Side 71/72 Clapham Common South Side, London, SW4 9DA, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2023

Action Date: 20 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-20

Charge number: 077475210001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2023

Action Date: 20 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077475210002

Charge creation date: 2023-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2023

Action Date: 20 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077475210003

Charge creation date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bartosz Bartkowiak

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bartosz Bartkowiak

Cessation date: 2021-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Patel

Appointment date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

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: 22 Jun 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

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: 22 Jun 2020

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bartosz Bartkowiak

Notification date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Matthew James Ralph

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

New address: 71/72 Clapham Common South Side Clapham South London SW4 9DA

Old address: Fairlands Waterhouse Lane Kingswood Surrey KT20 6HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bartosz Bartkowiak

Appointment date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Copley

Termination date: 2018-06-10

Documents

View document PDF

Restoration order of court

Date: 28 Mar 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Grahame Derek Ralph

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Matthew Ralph

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Lesley Copley

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 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: 24 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 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: 03 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 13 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100 AND 102 REPLINGHAM ROAD LIMITED

100 REPLINGHAM ROAD,LONDON,SW18 5LN

Number:09530132
Status:ACTIVE
Category:Private Limited Company

ALTRINCHAM JOINERY LIMITED

REAR OF 44 FINCHLEY ROAD,ALTRINCHAM,WA15 9RD

Number:09217349
Status:ACTIVE
Category:Private Limited Company

BLACK COUNTRY GREETINGS LTD

THE RURAL ENTERPRISE CENTRE,SHREWSBURY,SY1 3FE

Number:10223758
Status:LIQUIDATION
Category:Private Limited Company

CHESHIRE RESIN SURFACES AND LANDSCAPING LIMITED

C/O LONGMIRES PAUL HOUSE STOCKPORT ROAD,ALTRINCHAM,WA15 7UQ

Number:08144524
Status:ACTIVE
Category:Private Limited Company

CITY CENTRE WINDOWS LTD

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC618430
Status:ACTIVE
Category:Private Limited Company

STITT ASSOCIATES LIMITED

19 CLAUGHTON ROAD,DUDLEY,DY2 7EA

Number:08364099
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