GOLDIE 123 LIMITED

06503985
5TH FLOOR LISCARTAN HOUSE 127-131 SLOANE STREET LONDON SW1X 9AS

Documents

Documents
Date Category Description Pages
01 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2010 capital Statement of capital (Section 108) 4 Buy now
10 Sep 2010 insolvency Solvency Statement dated 06/09/10 1 Buy now
10 Sep 2010 resolution Resolution 2 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Kully Janjuah) 2 Buy now
04 Mar 2010 annual-return Annual Return 7 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2009 accounts Annual Accounts 14 Buy now
06 Jun 2009 officers Director And Secretary's Change Of Particulars Christopher John Latimer Haynes Logged Form 1 Buy now
20 May 2009 annual-return Return made up to 14/02/09; full list of members 6 Buy now
19 May 2009 resolution Resolution 2 Buy now
19 May 2009 capital Nc inc already adjusted 14/02/08 1 Buy now
18 May 2009 officers Director and Secretary's Change of Particulars / christopher haynes / 17/04/2009 / HouseName/Number was: , now: oakley house; Street was: lilac tree cottage, now: church lane; Area was: 12 the moors, now: ; Post Town was: pangbourne, now: ashampstead; Post Code was: RG8 7LP, now: RG8 8SH 1 Buy now
16 Jan 2009 auditors Auditors Resignation Company 1 Buy now
27 Jun 2008 officers Secretary appointed mr christopher john haynes 1 Buy now
27 Jun 2008 officers Appointment Terminated Secretary ruth yeoman 1 Buy now
27 Jun 2008 capital Ad 24/06/08 gbp si 300000@1=300000 gbp ic 301375/601375 2 Buy now
19 Jun 2008 address Location of register of members 1 Buy now
29 Apr 2008 capital Ad 24/04/08 gbp si 3941875@0.0001=394.1875 gbp ic 300980.8125/301375 2 Buy now
17 Apr 2008 capital Ad 14/04/08 gbp si 608125@0.0001=60.8125 gbp ic 300920/300980.8125 3 Buy now
26 Mar 2008 capital Ad 29/02/08 gbp si 299999@1=299999 gbp ic 921/300920 2 Buy now
12 Mar 2008 capital Ad 14/02/08 gbp si 4200000@0.0001=420 gbp ic 501/921 2 Buy now
12 Mar 2008 capital Ad 14/02/08 gbp si 5000000@0.0001=500 gbp ic 1/501 2 Buy now
05 Mar 2008 resolution Resolution 2 Buy now
05 Mar 2008 capital Gbp nc 1000/6002200 14/02/08 1 Buy now
05 Mar 2008 incorporation Memorandum Articles 29 Buy now
26 Feb 2008 accounts Curr sho from 28/02/2009 to 31/12/2008 1 Buy now
26 Feb 2008 officers Director appointed jon moynihan 2 Buy now
26 Feb 2008 officers Director appointed martin stapleton 3 Buy now
26 Feb 2008 officers Director appointed christopher john haynes 4 Buy now
14 Feb 2008 incorporation Incorporation Company 17 Buy now