GOLDCROWN PROPERTY SERVICES LIMITED

03383709
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
02 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
02 Sep 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Nov 2019 resolution Resolution 1 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Oct 2019 capital Return of Allotment of shares 4 Buy now
26 Oct 2019 resolution Resolution 13 Buy now
18 Apr 2019 officers Termination of appointment of director (John Radziwill) 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 2 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 accounts Annual Accounts 2 Buy now
23 Mar 2016 accounts Annual Accounts 3 Buy now
28 Dec 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
11 Dec 2014 officers Change of particulars for secretary (Catherine Anne Drummond Gordon) 1 Buy now
11 Dec 2014 officers Change of particulars for director (Catherine Anne Drummond Gordon) 2 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
30 Mar 2013 accounts Annual Accounts 3 Buy now
23 Dec 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
18 Aug 2011 accounts Annual Accounts 3 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Termination of appointment of director (Michael Wright) 1 Buy now
27 Jul 2010 accounts Annual Accounts 3 Buy now
06 Apr 2010 accounts Annual Accounts 3 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Michael George Wright) 2 Buy now
05 May 2009 accounts Annual Accounts 8 Buy now
05 Jan 2009 annual-return Return made up to 06/12/08; full list of members 4 Buy now
30 Apr 2008 accounts Annual Accounts 8 Buy now
14 Jan 2008 annual-return Return made up to 06/12/07; full list of members 2 Buy now
10 May 2007 accounts Annual Accounts 8 Buy now
05 Jan 2007 annual-return Return made up to 06/12/06; full list of members 7 Buy now
05 May 2006 accounts Annual Accounts 8 Buy now
31 Jan 2006 annual-return Return made up to 06/12/05; full list of members 7 Buy now
04 Jul 2005 annual-return Return made up to 06/12/04; full list of members 7 Buy now
22 Apr 2005 accounts Annual Accounts 8 Buy now
23 Apr 2004 accounts Annual Accounts 8 Buy now
17 Jan 2004 annual-return Return made up to 06/12/03; full list of members 7 Buy now
04 May 2003 accounts Annual Accounts 7 Buy now
07 Jan 2003 annual-return Return made up to 06/12/02; full list of members 7 Buy now
01 Oct 2002 address Registered office changed on 01/10/02 from: 13 belvedere avenue london SW19 7PP 1 Buy now
10 Apr 2002 accounts Annual Accounts 11 Buy now
22 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Dec 2001 annual-return Return made up to 06/12/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 11 Buy now
25 Apr 2001 auditors Auditors Resignation Company 1 Buy now
21 Jan 2001 officers Director resigned 1 Buy now
18 Jan 2001 annual-return Return made up to 15/12/00; full list of members 7 Buy now
18 Jul 2000 officers New director appointed 2 Buy now
18 Jul 2000 officers New secretary appointed 2 Buy now
01 Jun 2000 officers Secretary resigned 1 Buy now
30 May 2000 address Registered office changed on 30/05/00 from: 18(2) the coda centre 189 munster road fulham london SW6 6AW 1 Buy now
05 May 2000 officers New director appointed 2 Buy now
05 May 2000 officers Director resigned 1 Buy now
03 May 2000 accounts Annual Accounts 11 Buy now
21 Dec 1999 annual-return Return made up to 15/12/99; full list of members 7 Buy now
16 Sep 1999 accounts Annual Accounts 10 Buy now
18 Aug 1999 officers Director resigned 1 Buy now
17 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 1999 officers New director appointed 2 Buy now
13 Aug 1999 officers New secretary appointed 2 Buy now
05 Jul 1999 accounts Accounting reference date shortened from 31/12/99 to 30/06/99 1 Buy now
21 Jan 1999 annual-return Return made up to 14/01/99; full list of members 8 Buy now
18 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 1998 accounts Annual Accounts 1 Buy now
23 Sep 1998 annual-return Return made up to 09/06/98; full list of members; amend 5 Buy now
04 Sep 1998 annual-return Return made up to 09/06/98; full list of members 8 Buy now
30 Jul 1998 officers New director appointed 2 Buy now
14 Jul 1998 address Registered office changed on 14/07/98 from: 28 eccleston square pimlico london SW1V 1NS 1 Buy now
05 Jun 1998 officers New director appointed 2 Buy now
28 May 1998 capital Ad 21/05/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
11 May 1998 accounts Accounting reference date shortened from 30/06/98 to 31/12/97 1 Buy now
25 Feb 1998 officers Director's particulars changed 1 Buy now
05 Jan 1998 address Registered office changed on 05/01/98 from: 69 eccleston square london SW1V 1PJ 1 Buy now
04 Jul 1997 officers New director appointed 2 Buy now
04 Jul 1997 officers New secretary appointed 3 Buy now
04 Jul 1997 officers Director resigned 1 Buy now
04 Jul 1997 officers Secretary resigned 1 Buy now
09 Jun 1997 incorporation Incorporation Company 15 Buy now