GOLDGATE INTERNATIONAL LIMITED

Flat 1, 5 St. Johns Wood Road, London, NW8 8RB, England
StatusDISSOLVED
Company No.11571471
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 2 months, 7 days

SUMMARY

GOLDGATE INTERNATIONAL LIMITED is an dissolved private limited company with number 11571471. It was incorporated 5 years, 9 months, 16 days ago, on 17 September 2018 and it was dissolved 2 years, 2 months, 7 days ago, on 26 April 2022. The company address is Flat 1, 5 St. Johns Wood Road, London, NW8 8RB, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: Flat 1 5 st. Johns Wood Road London NW8 8RB England

New address: Flat 1, 5 st. Johns Wood Road London NW8 8RB

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Christian Marrink

Cessation date: 2020-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Christian Marrink

Termination date: 2020-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Benamara

Notification date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Benamara

Appointment date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: 10 Kynaston Crescent Thornton Heath CR7 7BS England

New address: Flat 1 5 st. Johns Wood Road London NW8 8RB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Juris Martinovkis

Cessation date: 2019-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Christian Marrink

Notification date: 2019-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juris Martinovkis

Termination date: 2019-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christian Marrink

Appointment date: 2019-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: 79 Coalport Close Harlow CM17 9QS United Kingdom

New address: 10 Kynaston Crescent Thornton Heath CR7 7BS

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE STORM MEDIA LTD

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:04206846
Status:ACTIVE
Category:Private Limited Company

CLEANING MADE EASY CME LTD

33 CHINNOCK BROOK,DIDCOT,OX11 7XU

Number:11697465
Status:ACTIVE
Category:Private Limited Company

LANGLEY INVESTMENTS LIMITED

LANGLEY HOUSE LAMPORT DRIVE,DAVENTRY,NN11 8YH

Number:10049532
Status:ACTIVE
Category:Private Limited Company

MAK TEA SHOP LLP

125 MAIN ROAD,WISBECH,PE13 4LA

Number:OC421973
Status:ACTIVE
Category:Limited Liability Partnership

MARSOM PLANT HIRE LTD

5 MULBERRY ROAD,CANVEY ISLAND,SS8 0PR

Number:09459016
Status:ACTIVE
Category:Private Limited Company

R.A.C.P.

ATHENE HOUSE,MILL HILL,NW7 3TB

Number:LP007416
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source