GOLDACRE VENTURES LIMITED
Status | ACTIVE |
Company No. | 08049248 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
GOLDACRE VENTURES LIMITED is an active private limited company with number 08049248. It was incorporated 12 years, 1 month, 4 days ago, on 27 April 2012. The company address is 30 Market Place, London, W1W 8AP, England.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Mortgage satisfy charge full
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080492480001
Documents
Change account reference date company current shortened
Date: 14 Dec 2023
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2024-04-30
Documents
Accounts with accounts type small
Date: 24 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type small
Date: 25 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type small
Date: 14 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change account reference date company current extended
Date: 06 Oct 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2020
Action Date: 28 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080492480001
Charge creation date: 2020-09-28
Documents
Accounts with accounts type small
Date: 10 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Paul Graham Meads
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 24 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-01
Officer name: Ivor Smith
Documents
Termination secretary company with name termination date
Date: 24 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Noe
Termination date: 2018-09-01
Documents
Termination secretary company with name termination date
Date: 24 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-01
Officer name: Leopold Noe
Documents
Termination secretary company with name termination date
Date: 24 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-01
Officer name: Elisabeth Kierszebaum
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raphael David Noe
Notification date: 2017-08-08
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-08
Psc name: Steven Michael Noe
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-08
Psc name: David Joseph Bloom
Documents
Withdrawal of a person with significant control statement
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-12
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
New address: 30 Market Place London W1W 8AP
Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
Change date: 2017-08-29
Documents
Termination director company with name termination date
Date: 16 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Harris
Termination date: 2017-08-09
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Change date: 2017-05-16
Old address: Foframe House 35-37 Brent Street London NW4 2EF
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Matthew James Harris
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan James Daragon Lewis
Termination date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-03
Officer name: F&C Reit (Corporate Services) Limited
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Certificate change of name company
Date: 29 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldacre data LIMITED\certificate issued on 29/01/14
Documents
Appoint person secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ivor Smith
Documents
Appoint person secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elisabeth Kierszebaum
Documents
Appoint person secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Leopold Noe
Documents
Appoint person secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Noe
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Harris
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 18 Nov 2013
Action Date: 15 Nov 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-11-15
Documents
Resolution
Date: 21 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-08
Officer name: Mr Duncan James Daragon Lewis
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-08
Officer name: David Joseph Bloom
Documents
Change account reference date company previous extended
Date: 09 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: 5 Wigmore Street London W1U 1PB
Documents
Termination director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 1 Limited
Documents
Termination director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 2 Limited
Documents
Termination director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mackie
Documents
Termination secretary company with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Documents
Change account reference date company current shortened
Date: 18 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-12-31
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Joseph Bloom
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan James Daragon Lewis
Documents
Appoint corporate secretary company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: F&C Reit (Corporate Services) Limited
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: 90 High Holborn London WC1V 6XX United Kingdom
Documents
Some Companies
ABILITY LUBECK RETAIL HOLDINGS SARL
25 RUE PHILIPPE II,L-2340 LUXEMBOURG,
Number: | FC029791 |
Status: | ACTIVE |
Category: | Other company type |
THE KINETIC CENTRE,BOREHAMWOOD,WD6 4PJ
Number: | 03037625 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,N16 6XS
Number: | 07598098 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRIDGE STREET,STROUD,GL6 0AA
Number: | 08260107 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3, UNIT R,WATFORD,WD24 4YY
Number: | 10895553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SURREY WINE CELLAR LIMITED
77 HIGH STREET,WOKING,GU24 8AF
Number: | 10243842 |
Status: | ACTIVE |
Category: | Private Limited Company |