This company is commonly known as Goldar Limited. The company was founded 12 years ago and was given the registration number 07808726. The firm's registered office is in LONDON. You can find them at Resolve Partners Limited 22 York Buildings, John Adam Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GOLDAR LIMITED |
---|---|---|
Company Number | : | 07808726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 October 2011 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolve Partners Limited 22 York Buildings, John Adam Street, London, England, WC2N 6JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Old Brewery Mews, London, United Kingdom, NW3 1PZ | Director | 16 November 2011 | Active |
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ | Director | 16 November 2011 | Active |
2, Old Brewery Mews, London, United Kingdom, NW3 1PZ | Director | 18 October 2011 | Active |
2, Old Brewery Mews, London, United Kingdom, NW3 1PZ | Director | 13 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-02 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-05 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-08 | Address | Change registered office address company with date old address new address. | Download |
2017-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-01 | Address | Change registered office address company with date old address new address. | Download |
2016-07-15 | Officers | Change person director company with change date. | Download |
2016-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-02 | Address | Change registered office address company with date old address new address. | Download |
2015-04-14 | Address | Change registered office address company with date old address new address. | Download |
2015-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-04-13 | Resolution | Resolution. | Download |
2015-04-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2014-12-28 | Accounts | Accounts with accounts type small. | Download |
2014-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-07 | Accounts | Change account reference date company current extended. | Download |
2012-11-01 | Officers | Change person director company with change date. | Download |
2012-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-16 | Accounts | Change account reference date company current shortened. | Download |
2011-11-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.