About

Registered Number: 07456346
Date of Incorporation: 01/12/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 22 Chancery Lane, London, WC2A 1LS,

 

Goldin Films Ltd was registered on 01 December 2010 and are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 08 January 2018
PSC04 - N/A 08 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 22 August 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 14 February 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 01 December 2015
AA01 - Change of accounting reference date 25 September 2015
CH01 - Change of particulars for director 28 July 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
AR01 - Annual Return 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 22 November 2013
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AD01 - Change of registered office address 22 March 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 09 December 2011
SH01 - Return of Allotment of shares 19 April 2011
RESOLUTIONS - N/A 23 March 2011
NEWINC - New incorporation documents 01 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.