Advanced company searchLink opens in new window

GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED

Company number 04718888

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)
11 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
16 Oct 2015 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 October 2015
09 Oct 2015 600 Appointment of a voluntary liquidator
09 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
09 Oct 2015 4.70 Declaration of solvency
16 Sep 2015 SH20 Statement by Directors
16 Sep 2015 SH19 Statement of capital on 16 September 2015
  • GBP 28,750
16 Sep 2015 CAP-SS Solvency Statement dated 15/09/15
16 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,028,750
11 Mar 2015 AP01 Appointment of Mr William Thomas Gasson as a director on 4 February 2015
10 Mar 2015 TM01 Termination of appointment of Chendan Esvaran as a director on 4 February 2015
10 Mar 2015 TM01 Termination of appointment of Barry Sklar as a director on 3 February 2015
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 7,028,750
27 Mar 2014 AP01 Appointment of Mr Michael Holmes as a director
27 Mar 2014 TM01 Termination of appointment of Steven Herrup as a director
27 Mar 2014 AP01 Appointment of Mr Chendan Esvaran as a director
24 Mar 2014 TM01 Termination of appointment of Henry Webb as a director
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
21 Aug 2013 AP03 Appointment of Mr Thomas Kelly as a secretary
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Shaun Collins as a director