- Company Overview for GOLDENBERG ASSETS LTD (08296030)
- Filing history for GOLDENBERG ASSETS LTD (08296030)
- People for GOLDENBERG ASSETS LTD (08296030)
- More for GOLDENBERG ASSETS LTD (08296030)
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) |
---|---|---|---|
29 Nov 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
26 Oct 2017 | PSC01 | Notification of Katerina Lancova as a person with significant control on 26 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Rafik Hirsh Geb Aliev as a person with significant control on 26 October 2017 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
30 Dec 2016 | CAP-SS | Solvency Statement dated 10/09/16 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Oct 2016 | AP04 | Appointment of Northwestern Management Services Limited as a secretary on 27 October 2016 | |
27 Oct 2016 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 27 October 2016 | |
15 Sep 2016 | AP01 | Appointment of Katerina Lancova as a director on 1 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Kim Louise Petousis as a director on 1 September 2016 | |
23 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
13 Nov 2015 | TM01 | Termination of appointment of Michael James Indge as a director on 19 October 2015 | |
13 Nov 2015 | AP01 | Appointment of Kim Louise Petousis as a director on 19 October 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
16 Nov 2012 | NEWINC |
Incorporation
|