GOLDSMITH SCOTT LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
30/10/2330 October 2023 | Application to strike the company off the register |
09/01/239 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with updates |
05/08/215 August 2021 | Secretary's details changed for James William Scott on 2021-08-04 |
04/08/214 August 2021 | Change of details for Mrs Jacqueline Scott as a person with significant control on 2021-01-15 |
04/08/214 August 2021 | Registered office address changed from Standon Green End House Standon Green End Ware Hertfordshire SG11 1BN England to 10 Turners Court Ongar Road Abridge Essex RM4 1UQ on 2021-08-04 |
04/08/214 August 2021 | Director's details changed for Mrs Jacqueline Scott on 2021-01-15 |
29/04/2129 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SCOTT / 23/03/2016 |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM WOOLARDS ASH COTTAGE HATFIELD BROAD OAK HERTS CM22 7JY |
05/04/165 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM SCOTT / 23/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM GAINSTHORPE HOUSE, GAINSTHORPE ROAD, ONGAR ESSEX CM5 0NF |
05/11/145 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1231 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/111 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GOLDSMITH / 21/10/2009 |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM SCOTT / 20/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GOLDSMITH / 20/10/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/085 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
01/11/071 November 2007 | COMPANY NAME CHANGED GOLDSMITH-SCOTT LIMITED CERTIFICATE ISSUED ON 01/11/07 |
23/10/0723 October 2007 | 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