- Company Overview for GOLDSMITH HOLDINGS LIMITED (12341179)
- Filing history for GOLDSMITH HOLDINGS LIMITED (12341179)
- People for GOLDSMITH HOLDINGS LIMITED (12341179)
- More for GOLDSMITH HOLDINGS LIMITED (12341179)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
11 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2023 | AD01 | Registered office address changed from Flat 10 2 Carpenters Place London SW4 7TD England to 14 Badminton Road London SW12 8BN on 23 August 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
05 Oct 2022 | AD01 | Registered office address changed from Apartment 39 Mansbridge House 27 Patcham Terrace London SW8 4EX England to Flat 10 2 Carpenters Place London SW4 7TD on 5 October 2022 | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Parc Behan Veryan Green Truro Cornwall TR2 5QD England to Apartment 39 Mansbridge House 27 Patcham Terrace London SW8 4EX on 10 November 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 48a Leathwaite Road London SW11 6RS England to Parc Behan Veryan Green Truro Cornwall TR2 5QD on 21 July 2020 | |
29 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-29
|