- Company Overview for GOLDEN DRYLINING LTD (11637467)
- Filing history for GOLDEN DRYLINING LTD (11637467)
- People for GOLDEN DRYLINING LTD (11637467)
- Insolvency for GOLDEN DRYLINING LTD (11637467)
- More for GOLDEN DRYLINING LTD (11637467)
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) |
---|---|---|---|
27 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2023 | LIQ02 | Statement of affairs | |
06 Mar 2023 | AD01 | Registered office address changed from 12 Dawson Gardens Barking IG11 9QH England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 6 March 2023 | |
06 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
03 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
28 Aug 2019 | PSC04 | Change of details for Mr Bledar Avdia as a person with significant control on 28 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Bledar Avdia on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 23 st Erkenwald Mews Barking Essex IG11 7YL England to 12 Dawson Gardens Barking IG11 9QH on 28 August 2019 | |
23 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-23
|