About

Registered Number: 05550977
Date of Incorporation: 01/09/2005 (18 years and 9 months ago)
Company Status: Administration
Registered Address: C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR

 

Established in 2005, Golfino Uk Ltd have registered office in London. This company has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRSTEN, Bernd 01 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HORSTMANN, Kirsten 17 July 2007 - 1
DOHR, Anthony Heinrich 01 September 2005 01 October 2006 1

Filing History

Document Type Date
AM03 - N/A 06 May 2020
AD01 - Change of registered office address 08 April 2020
AM01 - N/A 13 March 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 September 2018
PSC08 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 September 2017
CH03 - Change of particulars for secretary 31 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 September 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 05 July 2011
MEM/ARTS - N/A 30 December 2010
SH01 - Return of Allotment of shares 28 October 2010
RESOLUTIONS - N/A 27 October 2010
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
287 - Change in situation or address of Registered Office 21 May 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

Description Date Status Charge by
Trust deed 07 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.