Advanced company searchLink opens in new window

GOLDSMITH LAND LIMITED

Company number 11815272

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)
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