GOLDMAN CANTOR LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Termination of appointment of Amber Katherine Tobias as a director on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Amber Katherine Tobias as a person with significant control on 2025-01-13

View Document

19/12/2419 December 2024 Registered office address changed to PO Box 4385, 12764454 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19

View Document

28/10/2428 October 2024 Registered office address changed from 420B Eastern Avenue Ilford IG2 6NQ England to 3 Station Road Meldreth Royston SG8 6JP on 2024-10-28

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

18/02/2418 February 2024 Cessation of Amber Katherine Tobias as a person with significant control on 2023-08-15

View Document

18/02/2418 February 2024 Notification of Amber Katherine Tobias as a person with significant control on 2023-08-15

View Document

10/02/2410 February 2024 Registered office address changed from 56 Station Road Reddish Stockport SK5 6nd England to 420B Eastern Avenue Ilford IG2 6NQ on 2024-02-10

View Document

10/02/2410 February 2024 Termination of appointment of Lukasz Moskwa as a director on 2023-08-15

View Document

10/02/2410 February 2024 Termination of appointment of Stanel Ianculidis as a director on 2023-08-15

View Document

10/02/2410 February 2024 Appointment of Miss Amber Katherine Tobias as a director on 2023-08-15

View Document

10/02/2410 February 2024 Notification of Amber Katherine Tobias as a person with significant control on 2023-08-15

View Document

10/02/2410 February 2024 Termination of appointment of Alex Bogdan Bandula as a director on 2023-08-15

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

10/02/2410 February 2024 Cessation of Lukasz Moskwa as a person with significant control on 2023-08-15

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-07-31

View Document

01/06/231 June 2023 Appointment of Mr Stanel Ianculidis as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Miss Mariana Toma as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Alex Bogdan Bandula as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Mariana Toma as a director on 2023-06-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

16/12/2216 December 2022 Notification of Lukasz Moskwa as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Registered office address changed from 159 Drummond Street London NW1 2PA England to 56 Station Road Reddish Stockport SK5 6nd on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Jonathan Christopher Balderson as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Mr Lukasz Moskwa as a director on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Jonathan Christopher Balderson as a director on 2022-12-15

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-22 with updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Appointment of Mr Jonathan Christopher Balderson as a director on 2022-02-24

View Document

24/02/2224 February 2022 Notification of Jonathan Christophan Balderson as a person with significant control on 2022-02-24

View Document

09/02/229 February 2022 Termination of appointment of Marc Anthony Feldman as a director on 2022-02-08

View Document

09/02/229 February 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-02-08

View Document

10/11/2110 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2023 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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