About

Registered Number: 07154689
Date of Incorporation: 11/02/2010 (14 years and 2 months ago)
Company Status: Active
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: First Floor, Merrick Road, Southall, UB2 4AU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.