GOLDBAUM RAPS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 APPLICATION FOR STRIKING-OFF

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA DZIERZGOWSKA

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR MICHAL NAZAREWICZ

View Document

11/09/1611 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA DZIERZGOWSKA

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM
5 LONDON ROAD
LONDON
SW17 9JR
ENGLAND

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAL NAZAREWICZ

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS BARBARA DZIERZGOWSKA

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM
22 PERSHORE DRIVE
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3TY
ENGLAND

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM
5 LONDON ROAD
LONDON
SW17 9JR
ENGLAND

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA DZIERZGOWSKA

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM
22 PERSHORE DRIVE
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3TY
ENGLAND

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MRS BARBARA NATALIA DZIERZGOWSKA

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM
5 LONDON ROAD LONDON
SW17 9JR

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL NAZAREWICZ / 30/05/2016

View Document

17/04/1617 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1421 March 2014 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