GOLDAR LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-12-02 View Report
Insolvency. Brought down date: 2020-03-29. 2020-06-04 View Report
Insolvency. Brought down date: 2019-03-29. 2019-06-24 View Report
Insolvency. Liquidation voluntary resignation liquidator. 2018-12-05 View Report
Insolvency. Brought down date: 2018-03-29. 2018-06-11 View Report
Address. New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU. Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL. Change date: 2017-09-08. 2017-09-08 View Report
Insolvency. Brought down date: 2017-03-29. 2017-06-07 View Report
Address. New address: Resolve Partners Limited 48 Warwick Street London W1B 5NL. Change date: 2016-09-01. Old address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England. 2016-09-01 View Report
Officers. Change date: 2016-07-15. Officer name: Mr Jonathan Winston Rose. 2016-07-15 View Report
Insolvency. Brought down date: 2016-03-29. 2016-05-27 View Report
Address. Change date: 2015-11-02. Old address: Resolve Partners Llp One America Square Crosswall London EC3N 2LB. New address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB. 2015-11-02 View Report
Address. New address: Resolve Partners Llp One America Square Crosswall London EC3N 2LB. Change date: 2015-04-14. Old address: Ground Floor 30 City Road London EC1Y 2AB. 2015-04-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-04-13 View Report
Resolution. Description: Resolutions. 2015-04-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-04-13 View Report
Accounts. Accounts type small. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Accounts. Accounts type total exemption small. 2013-07-15 View Report
Accounts. Change account reference date company current extended. 2012-12-07 View Report
Officers. Change date: 2012-10-11. Officer name: Jonathan Winston Rose. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Accounts. Change account reference date company current shortened. 2012-08-16 View Report
Capital. Capital allotment shares. 2011-11-25 View Report
Resolution. Description: Resolutions. 2011-11-25 View Report
Officers. Officer name: Jonathan Winston Rose. 2011-11-17 View Report
Officers. Officer name: Michael Terence Baker. 2011-11-17 View Report
Officers. Officer name: Michael Baker. 2011-10-25 View Report
Officers. Officer name: Mr Ian Jonathan Shaw. 2011-10-24 View Report
Accounts. Change account reference date company current shortened. 2011-10-13 View Report
Incorporation. Incorporation company. 2011-10-13 View Report