Based in London, Goldvalue Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Medox Nominees Ltd, Colocassides, Demetrios, Stavrakakis, Emmanouil are listed as the directors of the business. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLOCASSIDES, Demetrios | 01 October 2018 | - | 1 |
STAVRAKAKIS, Emmanouil | 30 December 2004 | 01 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEDOX NOMINEES LTD | 26 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 26 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 10 December 2018 | |
PSC03 - N/A | 10 December 2018 | |
AA - Annual Accounts | 04 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
PSC07 - N/A | 02 October 2018 | |
CS01 - N/A | 01 October 2018 | |
PSC07 - N/A | 01 October 2018 | |
PSC07 - N/A | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
AD01 - Change of registered office address | 27 September 2018 | |
AP04 - Appointment of corporate secretary | 26 September 2018 | |
TM02 - Termination of appointment of secretary | 26 September 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 18 January 2017 | |
AR01 - Annual Return | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AA01 - Change of accounting reference date | 26 August 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 08 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 December 2011 | |
AA - Annual Accounts | 01 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 09 March 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH04 - Change of particulars for corporate secretary | 18 November 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 16 November 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
287 - Change in situation or address of Registered Office | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
NEWINC - New incorporation documents | 09 November 2004 |