- Company Overview for GOLDMERE CONSTRUCTION LIMITED (06490819)
- Filing history for GOLDMERE CONSTRUCTION LIMITED (06490819)
- People for GOLDMERE CONSTRUCTION LIMITED (06490819)
- More for GOLDMERE CONSTRUCTION LIMITED (06490819)
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) |
---|---|---|---|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mohammed Solim Uddin on 12 April 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
22 Dec 2008 | 288c | Director's change of particulars / mohammed liddin / 25/11/2008 | |
15 Oct 2008 | 288a | Director appointed mohammed solim liddin | |
26 Sep 2008 | 288a | Secretary appointed muhithur rahman chowdhury | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from 123 arragon road london E6 1QW | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN | |
16 Apr 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
16 Apr 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
01 Feb 2008 | NEWINC | Incorporation |