GOLDBLAST LIMITED

04410583
ENTERPRISE HOUSE 113-115 GEORGE LANE LONDON E18 1AB

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 3 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 3 Buy now
16 Jul 2019 accounts Amended Accounts 4 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Aug 2018 officers Appointment of director (Mr Ioannis Lapatas) 2 Buy now
20 Aug 2018 officers Appointment of corporate secretary (Cowdrey Ltd) 2 Buy now
20 Aug 2018 officers Termination of appointment of secretary (Fides Secretaries Limited) 1 Buy now
20 Aug 2018 officers Termination of appointment of director (Stavvi Kanaris) 1 Buy now
20 Aug 2018 officers Termination of appointment of director (Fenchurch Marine Services Limited) 1 Buy now
20 Aug 2018 officers Termination of appointment of secretary (Fides Secretaries Limited) 1 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 2 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 accounts Annual Accounts 2 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 2 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
01 Nov 2012 accounts Annual Accounts 2 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
01 Sep 2011 accounts Annual Accounts 2 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
10 Sep 2010 officers Appointment of director (Miss. Stavvi Kanaris) 2 Buy now
09 Sep 2010 accounts Annual Accounts 2 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for corporate director (Fenchurch Marine Services Limited) 2 Buy now
12 Apr 2010 officers Change of particulars for corporate secretary (Fides Secretaries Limited) 2 Buy now
12 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
06 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
17 Jul 2009 accounts Annual Accounts 2 Buy now
05 May 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
30 May 2008 accounts Annual Accounts 3 Buy now
05 May 2008 annual-return Return made up to 08/04/08; full list of members 3 Buy now
22 May 2007 accounts Annual Accounts 3 Buy now
30 Apr 2007 annual-return Return made up to 08/04/07; full list of members 6 Buy now
21 Feb 2007 accounts Annual Accounts 3 Buy now
22 May 2006 annual-return Return made up to 08/04/06; full list of members 6 Buy now
13 Dec 2005 accounts Annual Accounts 3 Buy now
31 May 2005 annual-return Return made up to 08/04/05; full list of members 6 Buy now
12 Oct 2004 accounts Annual Accounts 3 Buy now
04 May 2004 annual-return Return made up to 08/04/04; full list of members 6 Buy now
07 Feb 2004 accounts Annual Accounts 3 Buy now
11 May 2003 annual-return Return made up to 08/04/03; full list of members 6 Buy now
06 Jun 2002 officers New director appointed 3 Buy now
06 Jun 2002 officers New secretary appointed 2 Buy now
06 Jun 2002 capital Ad 15/05/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Apr 2002 address Registered office changed on 16/04/02 from: 3RD floor 19 phipp street london EC2A 4NZ 1 Buy now
16 Apr 2002 officers Secretary resigned 1 Buy now
16 Apr 2002 officers Director resigned 1 Buy now
08 Apr 2002 incorporation Incorporation Company 11 Buy now