GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-05-03 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

25/04/2225 April 2022 Certificate of change of name

View Document

22/04/2222 April 2022 Registered office address changed from 92 Eldon Street Bolton BL2 2HU England to 95 Wilton Road Ste 717 London SW1V 1BZ on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mr Savvas Vassiliades as a director on 2022-04-22

View Document

22/04/2222 April 2022 Notification of Savvas Vassiliades as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Anselmo Da Cruz Afonso Dos Santos as a director on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Anselmo Da Cruz Afonso Dos Santos as a person with significant control on 2022-04-22

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

01/04/221 April 2022 Registered office address changed from 14 Harper House Slade Lane Manchester M19 2AF England to 92 Eldon Street Bolton BL2 2HU on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Ahmed Faisal Muslem as a director on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Ahmed Faisal Muslem as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Anselmo Da Cruz Afonso Dos Santos as a director on 2022-04-01

View Document

01/04/221 April 2022 Notification of Anselmo Da Cruz Afonso Dos Santos as a person with significant control on 2022-04-01

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Registered office address changed from 95 Wilton Road Ste 717 London SW1V 1BZ United Kingdom to 1 Wilton Road London SW1V 1BZ on 2021-07-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/03/2022 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR EMA FRATTELI

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR JOAQUIM MAGRO DE ALMEIDA

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM WILTON ROAD WILTON ROAD LONDON SW1V 1BZ UNITED KINGDOM

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MISS EMA FRATTELI

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAGRO ALMEIDA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 95 WILTON ROAD SUITE 718 VICTORIA LONDON SW1V 1BZ

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR. MAGRO ALMEIDA

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR NINA DIERONITOU

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MS NINA DIERONITOU

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOAQUIM DE ALMEIDA

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/10/153 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY EUROFINANZZA WORLDWIDE CONSULTORS LIMITED

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/10/138 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1217 September 2012 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