GOLDMAN SACHS FUNDING INTERNATIONAL LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.10829986
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 15 days

SUMMARY

GOLDMAN SACHS FUNDING INTERNATIONAL LIMITED is an dissolved private limited company with number 10829986. It was incorporated 6 years, 11 months, 24 days ago, on 21 June 2017 and it was dissolved 1 year, 3 months, 15 days ago, on 28 February 2023. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2022

Action Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Old address: 10 Fleet Place London EC4M 7QS

Change date: 2022-07-04

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Change date: 2021-12-21

Old address: 15 Canada Square London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Change date: 2021-10-29

Old address: Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-05

Officer name: Ganesh Ramani

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/03/20

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Ganesh Ramani

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Teodoro Moscoso

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Goldman Sachs Group Uk Limited

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Old address: Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom

Change date: 2019-09-02

New address: Plumtree Court 25 Shoe Lane London EC4A 4AU

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Capital : 120,000,001 USD

Date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Grant Purtell

Appointment date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEC TOOLING & MOULDING CO. LIMITED

BUCKHOLT DRIVE,WORCESTER,WR4 9ND

Number:01645002
Status:ACTIVE
Category:Private Limited Company

BROADWATER LANE MANAGEMENT LIMITED

WHARF FARM,BILLINGSHURST,RH14 0JG

Number:05731862
Status:ACTIVE
Category:Private Limited Company

EXTREME INNOVATION LIMITED

51 HARINGTON TERRACE,LONDON,N9 9UN

Number:10236878
Status:ACTIVE
Category:Private Limited Company

LONDONSCENTSUK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11510181
Status:ACTIVE
Category:Private Limited Company

MOVE IT! MOVE IT TRANSPORT LTD

UNIT 1,ROSS-ON-WYE,HR9 7TN

Number:09342182
Status:ACTIVE
Category:Private Limited Company

RATLADI MEDICAL SERVICES LIMITED

NUMBER 1, TWO SAINTS PLACE,CREWE,CW2 5RZ

Number:08464283
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