GOLDPLAZA BERKELEY SQUARE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-11-03

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

22/12/2322 December 2023 Liquidators' statement of receipts and payments to 2023-11-03

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-11-03

View Document

15/11/2115 November 2021 Appointment of a voluntary liquidator

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Statement of affairs

View Document

01/11/211 November 2021 Registered office address changed from 37 Warren Street London W1T 6AD to Allan House 10 John Princes Street London W1G 0AH on 2021-11-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BENJAMIN SCOTT / 11/05/2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1113 September 2011 DISS40 (DISS40(SOAD))

View Document

12/09/1112 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/1019 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 PREVEXT FROM 30/04/2009 TO 31/08/2009

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

16/01/1016 January 2010 Annual return made up to 22 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

22/10/0822 October 2008 COMPANY NAME CHANGED GOLDPLAZA BERKELEY STREET LIMITED CERTIFICATE ISSUED ON 22/10/08

View Document

13/10/0813 October 2008 SECRETARY APPOINTED NICHOLAS SCOTT

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY ALAN SCOTT

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ALAN HOWARD SCOTT

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SCOTT

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

15/09/0815 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 COMPANY NAME CHANGED IAN SCOTT INTERNATIONAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/09/08

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/07/0726 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 120 COLLINWOOD GARDENS GANTS HILL ILFORD ESSEX IG5 0AL

View Document

12/09/0612 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information