- Company Overview for GOLDMANN MANAGEMENT & INVESTMENT LTD. (11300068)
- Filing history for GOLDMANN MANAGEMENT & INVESTMENT LTD. (11300068)
- People for GOLDMANN MANAGEMENT & INVESTMENT LTD. (11300068)
- More for GOLDMANN MANAGEMENT & INVESTMENT LTD. (11300068)
| 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) |
|---|---|---|---|
| 14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Dec 2020 | AP01 | Appointment of Wilson Grimaldo Alva Rojas as a director on 1 December 2020 | |
| 06 Dec 2020 | PSC01 | Notification of Wilson Grimaldo Alva Rojas as a person with significant control on 1 December 2020 | |
| 06 Dec 2020 | TM01 | Termination of appointment of Markus Neuber as a director on 1 December 2020 | |
| 06 Dec 2020 | PSC07 | Cessation of Markus Neuber as a person with significant control on 1 December 2020 | |
| 06 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
| 06 Dec 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
| 10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
| 29 Jul 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
| 02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Jan 2019 | PSC01 | Notification of Markus Neuber as a person with significant control on 1 January 2019 | |
| 07 Jan 2019 | PSC07 | Cessation of Franz-Josef Barthelme as a person with significant control on 31 December 2018 | |
| 07 Jan 2019 | AD01 | Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 7 January 2019 | |
| 11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
| 09 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-09
|