GOLDSPECK LIMITED

1a Windus Road, London, N16 6UP, England
StatusDISSOLVED
Company No.09877187
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 29 days

SUMMARY

GOLDSPECK LIMITED is an dissolved private limited company with number 09877187. It was incorporated 8 years, 6 months, 27 days ago, on 18 November 2015 and it was dissolved 1 month, 29 days ago, on 16 April 2024. The company address is 1a Windus Road, London, N16 6UP, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-27

Made up date: 2022-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: 1a 1a Windus Road London N16 6UP England

New address: 1a Windus Road London N16 6UP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-08

Officer name: Joel Frankel

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Petru Andriuc

Notification date: 2020-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-08

Psc name: Joel Frankel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

New address: 1a 1a Windus Road London N16 6UP

Old address: 83 Egerton Road London London N16 6UE United Kingdom

Change date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Mr George Petru Andriuc

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-28

Made up date: 2016-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Joel Frankel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

New address: 83 Egerton Road London London N16 6UE

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZAD REP LIMITED

9 KNIGHTSTONE AVENUE,BIRMINGHAM,B18 6PR

Number:10690110
Status:ACTIVE
Category:Private Limited Company

CHECCO'S (PRESTON) LIMITED

OAK HOUSE,LEYLAND,PR25 2YJ

Number:06872557
Status:LIQUIDATION
Category:Private Limited Company

DAVID JOHNSON (HOLDINGS) LIMITED

MULBERRY HOUSE,CHISLEHURST,BR7 6LQ

Number:02784405
Status:ACTIVE
Category:Private Limited Company

SATYA AND PREM LIMITED

7,KELVIN,HARROW WEALD,HA3 6DP

Number:06226816
Status:ACTIVE
Category:Private Limited Company

SM CARE LIMITED

3 MACOMA ROAD,LONDON,SE18 2QW

Number:09057956
Status:ACTIVE
Category:Private Limited Company

TCS BUSINESS LTD

13 HILGROVE ROAD,NEWQUAY,TR7 2QY

Number:10318931
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