GOLDBRIDGE CONSTRUCTION LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071546890003

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

27/09/1927 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR NAIB SINGH SIDHU

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM WATERS MEET WILLOW AVENUE DENHAM UXBRIDGE UB9 4AF UNITED KINGDOM

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM FIRST FLOOR 30 MERRICK ROAD SOUTHALL MIDDLESEX UB2 4AU

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR BALJIT SINGH MALHI

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR GURMAIL MALHI

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR BALJIT SINGH MALHI

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERISH CARE HOMES (UK) LTD

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR BALJIT MALHI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/06/1615 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 COMPANY RESTORED ON 25/05/2016

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 76A KING STREET SOUTHALL MIDDLESEX UB2 4DD

View Document

10/06/1510 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/07/144 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071546890001

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071546890002

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071546890003

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR GURMAIL SINGH MALHI

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR RAPINDER MALHI

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR GURPREET MALHI

View Document

09/04/139 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM HEASLEIGH HOUSE 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/04/1216 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/11/1114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GURPREET SINGH MAZHI / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAPINDER KAUR MAZHI / 28/03/2011

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED GURPREET SINGH MAZHI

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED RAPINDER KAUR MAZHI

View Document

26/03/1026 March 2010 17/02/10 STATEMENT OF CAPITAL GBP 8

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company