- Company Overview for GOLDSERVE LIMITED (04045780)
- Filing history for GOLDSERVE LIMITED (04045780)
- People for GOLDSERVE LIMITED (04045780)
- Charges for GOLDSERVE LIMITED (04045780)
- More for GOLDSERVE LIMITED (04045780)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2015 | DS01 | Application to strike the company off the register | |
08 Oct 2015 | SH19 |
Statement of capital on 8 October 2015
|
|
08 Oct 2015 | SH20 | Statement by Directors | |
08 Oct 2015 | CAP-SS | Solvency Statement dated 04/09/15 | |
08 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
17 Dec 2014 | AP01 | Appointment of Sebastien Desire Paul Godet as a director on 21 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Sebastien Raymond De Tramasure as a director on 21 November 2014 | |
02 Dec 2014 | CC04 | Statement of company's objects | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2014 | TM01 | Termination of appointment of David Christopher Lebond as a director on 21 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of John Murray Sylvester as a director on 21 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of Nigel Phillip Cooper as a director on 20 November 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Mr Nigel Phillip Cooper on 27 May 2011 | |
25 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 28 Orchard Road St Annes on Sea Lancs FY8 1PF on 19 December 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from C/O Motivcom Plc Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 12 December 2011 |