GOLDIE INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-03-12 View Report
Insolvency. Brought down date: 2021-07-30. 2021-09-27 View Report
Insolvency. Brought down date: 2020-07-30. 2020-10-14 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2020-01-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-08 View Report
Insolvency. Brought down date: 2019-07-30. 2019-10-08 View Report
Insolvency. Brought down date: 2018-07-30. 2018-09-28 View Report
Address. Change date: 2018-05-11. New address: C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY. Old address: C/O Cork Gully Llp 52 Brook Street London W17 5DS. 2018-05-11 View Report
Insolvency. Brought down date: 2017-07-30. 2017-09-28 View Report
Insolvency. Brought down date: 2016-07-30. 2016-10-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-08-28 View Report
Address. New address: C/O Cork Gully Llp 52 Brook Street London W17 5DS. Old address: 26 Red Lion Square London WC1R 4AG. Change date: 2015-08-21. 2015-08-21 View Report
Resolution. Description: Resolutions. 2015-08-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Address. Old address: Fairfax House 15 Fulwood Place London WC1V 6AY. Change date: 2013-10-01. 2013-10-01 View Report
Accounts. Accounts type small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Accounts. Accounts type small. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type small. 2011-08-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-05-12 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type small. 2010-06-21 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Description: Secretary appointed carol miller. 2009-08-25 View Report
Officers. Description: Appointment terminated secretary janice white. 2009-08-24 View Report
Accounts. Accounts type small. 2009-07-27 View Report
Annual return. Legacy. 2009-04-17 View Report
Accounts. Accounts type small. 2008-06-30 View Report
Annual return. Legacy. 2008-05-20 View Report
Accounts. Accounts type small. 2007-06-11 View Report
Annual return. Legacy. 2007-05-09 View Report
Accounts. Accounts type small. 2006-07-05 View Report
Annual return. Legacy. 2006-05-10 View Report
Officers. Description: Director's particulars changed. 2005-08-05 View Report
Accounts. Accounts type small. 2005-07-02 View Report
Annual return. Legacy. 2005-04-29 View Report
Accounts. Accounts type small. 2004-07-21 View Report
Annual return. Legacy. 2004-05-05 View Report
Address. Description: Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL. 2003-11-19 View Report
Accounts. Accounts type small. 2003-10-05 View Report
Annual return. Legacy. 2003-04-26 View Report
Accounts. Accounts type small. 2002-10-31 View Report
Annual return. Legacy. 2002-05-03 View Report
Accounts. Accounts type small. 2001-09-27 View Report
Accounts. Legacy. 2001-05-18 View Report
Annual return. Legacy. 2001-04-30 View Report