Advanced company searchLink opens in new window

GOLDY JEWELLERY LTD

Company number 07630197

Filter by category

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)
19 Feb 2016 AP04 Appointment of Saville Company Secretaries Limited as a secretary on 29 July 2015
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2015 AD01 Registered office address changed from 87C St. Augustines Road London NW1 9RR to 1 Duchess Street Suite 3, 4th Floor London W1W 6AN on 21 December 2015
21 Dec 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
21 Dec 2015 AD01 Registered office address changed from 1 Duchess Street Suite 3, 4th Floor London W1W 6AN England to 1 Duchess Street Suite 3, 4th Floor London W1W 6AN on 21 December 2015
26 Nov 2015 TM02 Termination of appointment of Cjb Secretarial Ltd as a secretary on 29 July 2015
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2015 AD01 Registered office address changed from 87C St. Augustines Road London NW1 9RR England to 1 Duchess Street Suite 3, 4th Floor London W1W 6AN on 1 September 2015
24 Nov 2014 AD01 Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD to 87C St. Augustines Road London NW1 9RR on 24 November 2014
04 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
08 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
25 Jun 2012 TM01 Termination of appointment of Giuseppe Picozzi as a director
08 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
29 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
02 Nov 2011 AP01 Appointment of Mr. Bachar Al Ahmar as a director
01 Nov 2011 CH01 Director's details changed for Mr. Giuseppe Isacco Picozzi on 3 October 2011
01 Nov 2011 TM01 Termination of appointment of Richard Nava as a director
01 Nov 2011 AP01 Appointment of Mr. Giuseppe Isacco Picozzi as a director
11 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)