GOLDSPRING (STREATHAM) LTD

03680474
MEDCAR HOUSE 149A STAMFORD HILL LONDON N16 5LL N16 5LL

Documents

Documents
Date Category Description Pages
03 Apr 2012 gazette Gazette Dissolved Compulsory 1 Buy now
20 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
23 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jan 2010 accounts Annual Accounts 3 Buy now
20 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2009 officers Director appointed myer rothfeld 1 Buy now
17 Dec 2008 annual-return Return made up to 08/12/08; full list of members 3 Buy now
17 Jan 2008 annual-return Return made up to 08/12/07; no change of members 6 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA 1 Buy now
18 Dec 2006 annual-return Return made up to 08/12/06; full list of members 6 Buy now
21 Sep 2006 accounts Annual Accounts 2 Buy now
01 Mar 2006 annual-return Return made up to 08/12/05; full list of members 6 Buy now
31 Jan 2005 accounts Annual Accounts 3 Buy now
25 Nov 2004 annual-return Return made up to 08/12/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 3 Buy now
09 Dec 2003 annual-return Return made up to 08/12/03; full list of members 6 Buy now
10 Apr 2003 annual-return Return made up to 08/12/02; full list of members 6 Buy now
27 Jan 2003 accounts Annual Accounts 3 Buy now
29 Jan 2002 accounts Annual Accounts 2 Buy now
15 Jan 2002 annual-return Return made up to 08/12/01; full list of members 6 Buy now
23 Jan 2001 annual-return Return made up to 08/12/00; full list of members 6 Buy now
10 Jan 2001 accounts Annual Accounts 2 Buy now
28 Jul 2000 officers Director resigned 1 Buy now
14 Mar 2000 annual-return Return made up to 08/12/99; full list of members 6 Buy now
09 Nov 1999 accounts Accounting reference date extended from 31/12/99 to 31/03/00 1 Buy now
12 Jul 1999 officers New director appointed 3 Buy now
22 Jun 1999 officers New secretary appointed 2 Buy now
08 Apr 1999 officers Secretary resigned 1 Buy now
08 Apr 1999 officers Director resigned 1 Buy now
08 Apr 1999 address Registered office changed on 08/04/99 from: 4 amhurst parade amhurst park london N16 5AA 1 Buy now
30 Mar 1999 address Registered office changed on 30/03/99 from: 43 wellington avenue london N15 6AX 0 Buy now
04 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 1998 incorporation Incorporation Company 15 Buy now