-
GOLDAR LIMITED - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 07808726
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Resolve Partners Limited 22 York Buildings
- John Adam Street
- London
- WC2N 6JU
- England Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, England UK
Management
- Managing Directors
- ROSE, Jonathan Winston
- SHAW, Ian Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-13
- Age Of Company 2011-10-13 12 years
- SIC/NACE
- 64209
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-10-13
- Annual Return
- Due Date: 2016-10-27
- Last Date:
-
GOLDAR LIMITED Company Description
- GOLDAR LIMITED is a ltd registered in United Kingdom with the Company reg no 07808726. Its current trading status is "live". It was registered 2011-10-13. It has declared SIC or NACE codes as "64209". It has 2 directors The latest annual return was filed up to 2012-10-13.It can be contacted at Resolve Partners Limited 22 York Buildings .
Get GOLDAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Goldar Limited - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
- 2011-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GOLDAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-12-02) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-resignation-liquidator (2018-12-05) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-11) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-07) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-01) - AD01
-
change-person-director-company-with-change-date (2016-07-15) - CH01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-05-27) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-14) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-04-13) - 600
-
resolution (2015-04-13) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2015-04-13) - 4.70
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-15) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-12-07) - AA01
-
change-person-director-company-with-change-date (2012-11-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
change-account-reference-date-company-current-shortened (2012-08-16) - AA01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-11-25) - SH01
-
resolution (2011-11-25) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-11-17) - AP01
-
termination-director-company-with-name (2011-10-25) - TM01
-
appoint-person-director-company-with-name (2011-10-24) - AP01
-
change-account-reference-date-company-current-shortened (2011-10-13) - AA01
-
incorporation-company (2011-10-13) - NEWINC