GOLDHALL SERVICES LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

06/12/156 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1420 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/12/131 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRYOR / 30/12/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 11 POYNTENS RAYLEIGH ESSEX SS6 7DH

View Document

29/04/9829 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: ALPHAS SEARCHES & FORMATIONS LTD 54-58 CALEDONIAN ROAD KING'S CROSS LONDON N1 9RN

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information