Advanced company searchLink opens in new window

GOLDSTEIN & MEYER LIMITED

Company number 08295108

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)
05 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
05 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2015 4.68 Liquidators' statement of receipts and payments to 10 August 2015
13 Aug 2014 4.20 Statement of affairs with form 4.19
13 Aug 2014 600 Appointment of a voluntary liquidator
13 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-11
01 Aug 2014 AD01 Registered office address changed from 45 Ealing Road Wembley Middx HA0 4BA to Concorde House Grenville Place Mill Hill London NW7 3SA on 1 August 2014
25 Jul 2014 AP01 Appointment of Mr David Field as a director on 1 July 2014
27 Jan 2014 TM01 Termination of appointment of Sophie Barton as a director
02 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
03 Jun 2013 AP01 Appointment of Miss Sophie Jayne Barton as a director
02 May 2013 AP02 Appointment of Churchill Registrars Limited as a director
02 May 2013 TM01 Termination of appointment of Philip Gambrill as a director
17 Apr 2013 AD01 Registered office address changed from Cliff Street Chambers 12 Cliff Street Ramsgtate Kent CT11 9HS United Kingdom on 17 April 2013
17 Apr 2013 AP03 Appointment of Marilyn Field as a secretary
17 Apr 2013 AP03 Appointment of Marilyn Field as a secretary
15 Nov 2012 NEWINC Incorporation