- Company Overview for GOLDSMITH LAND LIMITED (11815272)
- Filing history for GOLDSMITH LAND LIMITED (11815272)
- People for GOLDSMITH LAND LIMITED (11815272)
- More for GOLDSMITH LAND LIMITED (11815272)
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) |
---|---|---|---|
02 Jul 2024 | PSC01 | Notification of Peter Vincent Sayers as a person with significant control on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Peter Vincent Sayers on 2 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Peter Vincent Sayers as a director on 2 July 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Harry Goldsmith as a director on 2 July 2024 | |
02 Jul 2024 | PSC07 | Cessation of Harry Goldsmith as a person with significant control on 2 July 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
17 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from Flat 10 2 Carpenters Place London SW4 7TD England to 14 Badminton Road London SW12 8BN on 23 August 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
04 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2022 | AD01 | Registered office address changed from Office 157 15 Ingestre Place Soho London W1F 0DU England to Flat 10 2 Carpenters Place London SW4 7TD on 8 November 2022 | |
19 Oct 2022 | DS02 | Withdraw the company strike off application | |
12 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2022 | DS01 | Application to strike the company off the register | |
21 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
05 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 May 2021 | AD01 | Registered office address changed from Apartment 39 Mansbridge House 27 Patcham Terrace London SW8 4EX England to Office 157 15 Ingestre Place Soho London W1F 0DU on 12 May 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
08 Feb 2021 | PSC04 | Change of details for Mr Harry Goldsmith as a person with significant control on 8 February 2019 | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Parc Behan Veryan Green Truro Cornwall TR2 5QD England to Apartment 39 Mansbridge House 27 Patcham Terrace London SW8 4EX on 10 November 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 48a Leathwaite Road London SW11 6RS England to Parc Behan Veryan Green Truro Cornwall TR2 5QD on 21 July 2020 |