GOLDSQUARE LIMITED

07811221
LOWER GROUND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

Documents

Documents
Date Category Description Pages
23 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2018 officers Change of particulars for director (Ms Angela Parsons) 2 Buy now
14 Jun 2018 accounts Annual Accounts 7 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 8 Buy now
15 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 May 2016 accounts Annual Accounts 5 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
11 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Feb 2015 accounts Annual Accounts 5 Buy now
12 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2014 annual-return Annual Return 3 Buy now
04 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
09 Dec 2013 officers Change of particulars for director (Ms Angela Parsons) 2 Buy now
16 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 2013 accounts Annual Accounts 5 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 officers Appointment of director (Ms Angela Parsons) 2 Buy now
28 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2011 officers Termination of appointment of director (Martin Machan) 1 Buy now
18 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Oct 2011 officers Change of particulars for director (Martin Machna) 2 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2011 officers Appointment of director (Martin Machna) 2 Buy now
18 Oct 2011 officers Termination of appointment of director (Robert Armitage) 1 Buy now
14 Oct 2011 incorporation Incorporation Company 20 Buy now