Advanced company searchLink opens in new window

GOLDEN RIVER TRAFFIC SURVEYS LONDON LIMITED

Company number 03973404

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2013 DS01 Application to strike the company off the register
18 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
22 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
22 Mar 2012 CONNOT Change of name notice
06 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 08/09/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
24 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
10 Sep 2010 CH03 Secretary's details changed for Mr Ian Michael Wood Smith on 2 August 2010
10 Sep 2010 CH03 Secretary's details changed for Mr Ian Michael Wood Smith on 2 August 2010
10 Sep 2010 AD01 Registered office address changed from 6 Talisman Business Centre Talisman Road Bicester Oxfordshire OX26 6HR on 10 September 2010
11 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
19 Oct 2009 AP01 Appointment of Mr Rajiv Sood as a director
01 Oct 2009 288b Appointment Terminated Director kevin adams
01 Oct 2009 288b Appointment Terminated Director richard colley
12 May 2009 363a Return made up to 14/04/09; full list of members
12 May 2009 288c Director's Change of Particulars / richard colley / 12/05/2009 / HouseName/Number was: , now: yew tree house; Street was: the gray house 3 church street, now: 20 church street; Area was: market bosworth, now: wellesbourne; Post Town was: nuneaton, now: warwick; Post Code was: CV13 0LG, now: CV35 9LS
30 Sep 2008 AA Accounts made up to 31 March 2008
17 Jun 2008 363a Return made up to 14/04/08; full list of members
11 Jun 2008 288a Director appointed mr kevin donald adams
10 Jun 2008 288b Appointment Terminated Director simon hodgson