GOLDSMITH PROPERTIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-05-23

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

23/05/2223 May 2022 Annual accounts for year ending 23 May 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/17

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY SUNITA ARYA

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED DR SUNITA ARYA

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROMI ARYA

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR SUNITA ARYA

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 CURREXT FROM 30/11/2016 TO 30/05/2017

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/09/154 September 2015 DIRECTOR APPOINTED DR SUNITA ARYA

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ROMI ARYA

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 14 DOVERFIELD ROAD GUILDFORD SURREY GU5 7YF

View Document

17/12/1417 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

19/12/1319 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

23/12/1223 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

28/12/1128 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

07/12/107 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/12/0922 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJNISH ARYA / 22/12/2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

30/01/0830 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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