GOLD SECTION DEVELOPMENTS LLP

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.OC397752
CategoryLimited Liability Partnership
Incorporated23 Jan 2015
Age9 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution20 Jan 2022
Years2 years, 4 months, 24 days

SUMMARY

GOLD SECTION DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC397752. It was incorporated 9 years, 4 months, 21 days ago, on 23 January 2015 and it was dissolved 2 years, 4 months, 24 days ago, on 20 January 2022. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: LLAD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2021-10-30

Old address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary determination

Date: 20 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2020

Action Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-05

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Feb 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: LLAD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2019-09-02

Old address: Unit 1 Spurstowe Terrace London E8 1LT United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-08

Officer name: Ryan Lee James

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-08

Officer name: Reiss Carlton James

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-08

Officer name: Georgia James

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: LLAA01

New date: 2018-02-28

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ryan Lee James

Termination date: 2017-11-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Oct 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ryan Lee James

Appointment date: 2017-06-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-18

Old address: 30 Percy Street London W1T 2DB United Kingdom

New address: Unit 1 Spurstowe Terrace London E8 1LT

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-18

Officer name: Ryan James

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Stephen Coe

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 26 Jan 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: LLAA01

Made up date: 2016-01-31

New date: 2015-04-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Jan 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APPLERIGG LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:04265943
Status:ACTIVE
Category:Private Limited Company

DANIAL SHAW TRADING LTD LTD

131 CAMBRIDGE ROAD,ILFORD,IG3 8LZ

Number:11636329
Status:ACTIVE
Category:Private Limited Company

J. SHINER & SONS LIMITED

2ND FLOOR, 17,LONDON,WC2H 9AT

Number:00344612
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.86) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03441083
Status:ACTIVE
Category:Private Limited Company

SMARTENERGY CONSULTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:10643132
Status:ACTIVE
Category:Private Limited Company

SMC SAFETY LTD

11 FFORDD Y DDERWEN,BRIDGEND,CF31 4TQ

Number:11556906
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