GOLDMAN & FINE GROUP LTD.

Company Documents

DateDescription
03/07/243 July 2024 Termination of appointment of Cetin Zaman as a director on 2024-07-01

View Document

03/07/243 July 2024 Cessation of Cetin Zaman as a person with significant control on 2024-07-01

View Document

02/05/242 May 2024 Termination of appointment of Cetin Zaman as a director on 2023-08-01

View Document

02/05/242 May 2024 Cessation of Peter Neville Bryan as a person with significant control on 2023-08-01

View Document

02/05/242 May 2024 Cessation of Cetin Zaman as a person with significant control on 2023-08-01

View Document

02/05/242 May 2024 Appointment of Mr Cetin Zaman as a director on 2023-08-01

View Document

02/05/242 May 2024 Termination of appointment of Peter Neville Bryan as a director on 2023-08-01

View Document

02/05/242 May 2024 Notification of Cetin Zaman as a person with significant control on 2023-08-01

View Document

02/05/242 May 2024 Notification of Peter Neville Bryan as a person with significant control on 2023-08-01

View Document

02/05/242 May 2024 Appointment of Mr Peter Neville Bryan as a director on 2023-08-01

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Change of details for Mr Cetin Zaman as a person with significant control on 2021-08-01

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2021-07-31

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Cessation of Chet Zaman as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Notification of Cetin Zaman as a person with significant control on 2021-08-01

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

01/03/211 March 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHET ZAMAN

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY MACKNESS

View Document

26/02/2026 February 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR HARRY DENIS MACKNESS

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/12/1916 December 2019 CESSATION OF CETIN ZAMAN AS A PSC

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR TRAVIS ANTONY JAMES THOMAS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 SAIL ADDRESS CHANGED FROM: FIRST FLOOR OFFICE VEOLIA BUILDING AIRBORNE CLOSE ARTERIAL ROAD LEIGH-ON-SEA SS9 4EL ENGLAND

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM NO 1 RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTED MOUNTFITCHET CM24 8PL

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CETIN ZAMAN / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR CETIN ZAMAN / 22/07/2019

View Document

12/06/1912 June 2019 CESSATION OF ANDREW CHARALAMBOUS AS A PSC

View Document

21/05/1921 May 2019 COMPANY NAME CHANGED 10868816 LTD CERTIFICATE ISSUED ON 21/05/19

View Document

30/03/1930 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED GOLDMAN & FINE GROUP CERTIFICATE ISSUED ON 28/01/19

View Document

28/01/1928 January 2019 COMPANY RESTORED ON 28/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM

View Document

08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARALAMBOUS

View Document

24/10/1724 October 2017 SAIL ADDRESS CREATED

View Document

17/07/1717 July 2017 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