Advanced company searchLink opens in new window

GOLDBOROUGH LIMITED

Company number 10406553

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)
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2020 AA Micro company accounts made up to 31 October 2019
23 Jun 2020 AA Micro company accounts made up to 31 October 2018
17 Jun 2020 DS02 Withdraw the company strike off application
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 October 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Sep 2017 PSC01 Notification of Marc Anthony as a person with significant control on 16 August 2017
18 Aug 2017 AP01 Appointment of Mr Marc Anthony as a director on 16 August 2017
18 Aug 2017 TM01 Termination of appointment of Darren Symes as a director on 16 August 2017
18 Aug 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 3 the Chase Kempston Bedford MK43 9HN on 18 August 2017
18 Aug 2017 PSC07 Cessation of Darren Symes as a person with significant control on 16 August 2017
01 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted