Advanced company searchLink opens in new window

GOLDENSON LLP

Company number OC323286

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
27 Feb 2012 LLAD01 Registered office address changed from Suite 124 a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012
18 Jan 2012 LLAP02 Appointment of Intrahold A.G. as a member on 28 November 2011
18 Jan 2012 LLAP02 Appointment of Monohold A.G. as a member on 28 November 2011
17 Jan 2012 LLTM01 Termination of appointment of Milltown Corporate Services Limited as a member on 28 November 2011
17 Jan 2012 LLTM01 Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 28 November 2011
12 Dec 2011 LLAR01 Annual return made up to 19 October 2011
08 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
06 Jan 2011 LLCH02 Member's details changed for Milltown Corporate Services Limited on 15 September 2010
05 Jan 2011 LLCH02 Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010
09 Nov 2010 LLAR01 Annual return made up to 19 October 2010
28 Jul 2010 LLAD01 Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Fareham Hampshire PO15 7AB on 28 July 2010
29 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
14 Jan 2010 LLAR01 Annual return made up to 19 October 2009
25 Feb 2009 AA Total exemption full accounts made up to 31 October 2008
25 Feb 2009 LLP287 Registered office changed on 25/02/2009 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB
03 Nov 2008 LLP363 Annual return made up to 19/10/08
23 Dec 2007 AA Total exemption full accounts made up to 31 October 2007
19 Dec 2007 363a Annual return made up to 19/10/07
28 Sep 2007 287 Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB
20 Sep 2007 287 Registered office changed on 20/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
19 Oct 2006 NEWINC Incorporation