GOLDPRIME PROPERTIES LIMITED: Filings
Overview
| Company Name | GOLDPRIME PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07196504 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GOLDPRIME PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Stein as a director on Mar 12, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 201 Haverstock Hill London NW3 4QG on Apr 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Howard David Stein as a person with significant control on Mar 05, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Mar 08, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 10-14 Accommodation Road Golders Green London NW11 8ED on Sep 28, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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