FYODOR GOLAN LIMITED

CASTLE HILL INSOLVENCY CASTLE HILL INSOLVENCY, Newton Abbot, TQ12 6RY, Devon
StatusDISSOLVED
Company No.08105873
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 23 days

SUMMARY

FYODOR GOLAN LIMITED is an dissolved private limited company with number 08105873. It was incorporated 11 years, 11 months, 18 days ago, on 14 June 2012 and it was dissolved 2 years, 9 months, 23 days ago, on 10 August 2021. The company address is CASTLE HILL INSOLVENCY CASTLE HILL INSOLVENCY, Newton Abbot, TQ12 6RY, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

New address: 1 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY

Old address: Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL

Change date: 2021-06-02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2020

Action Date: 26 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Mar 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL

Old address: 16 Baldwin's Gardens London EC1N 7RJ England

Change date: 2019-03-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Capital : 132 GBP

Date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: Somerset House West Water Gate, South Wing Victoria Embankment London WC2R 1LA

New address: 16 Baldwin's Gardens London EC1N 7RJ

Change date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 19 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company

Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-02

Officer name: Golan Frydman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Fjodors Podgornijs

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Golan Frydman

Change date: 2012-10-12

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY & LONDON INVESTMENT MANAGEMENT LIMITED

1ST FLOOR BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:03540502
Status:ACTIVE
Category:Private Limited Company

DORSETBIKER LTD

HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF

Number:04830926
Status:ACTIVE
Category:Private Limited Company

FABULOUS FASHION LTD

PART GROUND FLOOR,,LEICESTER,LE5 0DY

Number:11367275
Status:ACTIVE
Category:Private Limited Company

GEOCAVIT INTERCORP LTD.

2ND FLOOR,LONDON,W1G 0JR

Number:06312793
Status:ACTIVE
Category:Private Limited Company

J T TOWING AND LEISURE LIMITED

GREEN FARM,DERBYSHIRE,DE6 1RA

Number:09166820
Status:ACTIVE
Category:Private Limited Company

LANDONS (SERVICES) LIMITED

LANDON HOUSE,,ESSEX,CM15 8AH

Number:00567147
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