GOLDGLADE LTD

04338835
113 BRENT STREET LONDON UNITED KINGDOM NW4 2DX

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2016 accounts Annual Accounts 5 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 auditors Auditors Resignation Company 1 Buy now
05 Dec 2016 auditors Auditors Resignation Company 1 Buy now
27 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2015 accounts Annual Accounts 6 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2014 accounts Annual Accounts 8 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
01 Jun 2012 officers Termination of appointment of director (Andrew Thornhill) 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2011 officers Appointment of director (Barry Ackerman) 3 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Joseph Ackerman) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Joseph Ackerman) 2 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
12 May 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
01 Feb 2010 officers Appointment of director (Andrew Robert Thornhill Qc) 3 Buy now
29 Dec 2009 annual-return Annual Return 5 Buy now
13 Nov 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
24 Mar 2009 accounts Annual Accounts 4 Buy now
22 Dec 2008 annual-return Return made up to 12/12/08; full list of members 4 Buy now
22 Apr 2008 accounts Annual Accounts 4 Buy now
12 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
11 May 2007 accounts Annual Accounts 4 Buy now
13 Dec 2006 annual-return Return made up to 12/12/06; full list of members 2 Buy now
02 Oct 2006 accounts Annual Accounts 4 Buy now
12 Dec 2005 annual-return Return made up to 12/12/05; full list of members 2 Buy now
20 Oct 2005 accounts Annual Accounts 4 Buy now
17 Feb 2005 accounts Annual Accounts 4 Buy now
20 Dec 2004 annual-return Return made up to 12/12/04; full list of members 2 Buy now
23 Apr 2004 accounts Annual Accounts 6 Buy now
21 Apr 2004 officers Director's particulars changed 1 Buy now
17 Feb 2004 address Registered office changed on 17/02/04 from: 149 albion road london N16 9JU 1 Buy now
28 Jan 2004 annual-return Return made up to 12/12/03; full list of members 8 Buy now
27 Jan 2004 officers Director's particulars changed 1 Buy now
27 Jan 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Feb 2003 annual-return Return made up to 12/12/02; full list of members 11 Buy now
05 Sep 2002 mortgage Particulars of mortgage/charge 7 Buy now
05 Sep 2002 mortgage Particulars of mortgage/charge 11 Buy now
10 Jan 2002 address Registered office changed on 10/01/02 from: 149 albion road london N16 9JU 1 Buy now
10 Jan 2002 officers New director appointed 3 Buy now
10 Jan 2002 officers New secretary appointed;new director appointed 3 Buy now
21 Dec 2001 address Registered office changed on 21/12/01 from: 39A leicester road salford M7 4AS 1 Buy now
20 Dec 2001 officers Secretary resigned 1 Buy now
20 Dec 2001 officers Director resigned 1 Buy now
12 Dec 2001 incorporation Incorporation Company 11 Buy now