Advanced company searchLink opens in new window

GOLDSHAPES LIMITED

Company number 07447893

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
14 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
26 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 30 April 2015
25 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
30 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
13 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,000
24 Nov 2010 AP02 Appointment of Fenchurch Marine Services Limited as a director
24 Nov 2010 AP04 Appointment of Fides Secretaries Limited as a secretary
24 Nov 2010 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 24 November 2010
24 Nov 2010 AP01 Appointment of Miss Stavvi Kanaris as a director
24 Nov 2010 TM01 Termination of appointment of John Purdon as a director
24 Nov 2010 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)