GOLD 10 NOMINEES LIMITED: Filings
Overview
Company Name | GOLD 10 NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05607005 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for GOLD 10 NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew Grieve as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Suter as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Afshin Taraz on Oct 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew David Grieve on Oct 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Diane Elizabeth Suter on Oct 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Michael Heffernan on Oct 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kelvin Deon Gray on Oct 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thompson Taraz Secretaries Limited on Dec 10, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 3 New Burlington Mews Mayfair London W1B 4QB* on Dec 13, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Thompson Taraz Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Kelvin Deon Gray as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew David Grieve as a director | 3 pages | AP01 | ||||||||||
Appointment of Martin Michael Heffernan as a director | 3 pages | AP01 | ||||||||||
Appointment of Diane Elizabeth Suter as a director | 3 pages | AP01 | ||||||||||
Appointment of Afshin Taraz as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Tracy Clarke as a secretary | 2 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0