Founded in 2010, Goldbridge Construction Ltd has its registered office in Southall, it's status is listed as "Active". We don't know the number of employees at the business. This business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALHI, Baljit Singh | 02 June 2016 | 02 June 2016 | 1 |
MALHI, Gurpreet Singh | 17 February 2010 | 17 May 2013 | 1 |
MALHI, Rapinder Kaur | 17 February 2010 | 17 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 30 November 2019 | |
MR04 - N/A | 29 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 October 2019 | |
CS01 - N/A | 08 October 2019 | |
DISS16(SOAS) - N/A | 27 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 15 June 2018 | |
CS01 - N/A | 15 June 2018 | |
AP01 - Appointment of director | 21 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 February 2018 | |
AA - Annual Accounts | 21 February 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2018 | |
AD01 - Change of registered office address | 27 July 2017 | |
AP01 - Appointment of director | 17 July 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC02 - N/A | 14 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
AP01 - Appointment of director | 14 July 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 25 May 2016 | |
RT01 - Application for administrative restoration to the register | 25 May 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AD01 - Change of registered office address | 10 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 04 July 2014 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 21 June 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AP01 - Appointment of director | 17 May 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AD01 - Change of registered office address | 08 April 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 31 March 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 29 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AP01 - Appointment of director | 30 March 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
SH01 - Return of Allotment of shares | 26 March 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AD01 - Change of registered office address | 19 February 2010 | |
NEWINC - New incorporation documents | 11 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2013 | Fully Satisfied |
N/A |
A registered charge | 14 June 2013 | Outstanding |
N/A |
A registered charge | 14 June 2013 | Outstanding |
N/A |