89 GOLDHURST TERRACE LIMITED

Goldhurst Terrace Goldhurst Terrace, London, NW6 3HA, England
StatusACTIVE
Company No.09376953
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

89 GOLDHURST TERRACE LIMITED is an active private limited company with number 09376953. It was incorporated 9 years, 3 months, 23 days ago, on 07 January 2015. The company address is Goldhurst Terrace Goldhurst Terrace, London, NW6 3HA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2022

Action Date: 24 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: 23 Rectory Gardens London N8 7PJ England

New address: Goldhurst Terrace 89 Goldhurst Terrace London NW6 3HA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nurit Sharon

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Ms Nurit Sharon

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanne Diep

Change date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2016

Action Date: 07 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-07

Officer name: Ms Nurit Sharon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florian Leonhard

Appointment date: 2016-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Old address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England

Change date: 2016-01-12

New address: 23 Rectory Gardens London N8 7PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH

Old address: Elwood House 42 Lytton Road Barnet Herts EN5 5BY United Kingdom

Change date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Ms Joanne Diep

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-07

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Termination date: 2015-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE AUTOS (UK) LTD

UNIT 20,BIRMINGHAM,B9 4NZ

Number:09096187
Status:ACTIVE
Category:Private Limited Company

BUTTERFIELD LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:04962025
Status:ACTIVE
Category:Private Limited Company

CARE LINK PLUS LIMITED

147-149 STATION ROAD,ADDLESTONE,KT15 2AT

Number:10545600
Status:ACTIVE
Category:Private Limited Company

EIGHT CAMPBELL ROAD LIMITED

C/O ABLE & YOUNG LTD, AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:02142221
Status:ACTIVE
Category:Private Limited Company

MANPOWER SERVICES PROVISIONS LIMITED

78 ARUNDEL STREET,ASHTON-UNDER-LYNE,OL6 6RH

Number:08094058
Status:ACTIVE
Category:Private Limited Company

SNOWBASE ENGINEERING LIMITED

416 GREEN LANE,ESSEX,IG3 9JX

Number:04397007
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