GOLDHALL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
03/06/233 June 2023 | Application to strike the company off the register |
05/12/225 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/12/191 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/12/164 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/12/156 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/12/1420 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
15/07/1415 July 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/12/131 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/12/111 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/12/103 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/12/0930 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRYOR / 30/12/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/12/026 December 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
14/12/0014 December 2000 | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
15/12/9915 December 1999 | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
02/11/992 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
31/12/9831 December 1998 | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
29/04/9829 April 1998 | DIRECTOR'S PARTICULARS CHANGED |
29/04/9829 April 1998 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 11 POYNTENS RAYLEIGH ESSEX SS6 7DH |
29/04/9829 April 1998 | SECRETARY'S PARTICULARS CHANGED |
23/12/9723 December 1997 | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
03/01/973 January 1997 | RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS |
26/09/9626 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
12/01/9612 January 1996 | RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS |
20/04/9520 April 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/01/9517 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/01/9517 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
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 |
28/11/9428 November 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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