- Company Overview for M. GOLD & CO. (METALS) LIMITED (00465049)
- Filing history for M. GOLD & CO. (METALS) LIMITED (00465049)
- People for M. GOLD & CO. (METALS) LIMITED (00465049)
- Charges for M. GOLD & CO. (METALS) LIMITED (00465049)
- Insolvency for M. GOLD & CO. (METALS) LIMITED (00465049)
- More for M. GOLD & CO. (METALS) LIMITED (00465049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jan 2021 | LIQ01 | Declaration of solvency | |
04 Jan 2021 | AD01 | Registered office address changed from 98a Queens Road Lewes East Sussex BN7 2JQ United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 4 January 2021 | |
04 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Lawrence Michael Gold as a director on 13 April 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
03 Oct 2019 | PSC01 | Notification of Sally Dorothy Gold as a person with significant control on 6 April 2016 | |
09 Jul 2019 | MR04 | Satisfaction of charge 8 in full | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
10 Oct 2018 | AP03 | Appointment of Mr Michael Barry Gold as a secretary on 5 October 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Timothy James Gold as a secretary on 5 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 98a Queens Road Lewes East Sussex BN7 2JQ on 10 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
21 Aug 2017 | CH01 | Director's details changed for Mrs Sally Dorothy Gold on 21 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Lawrence Michael Gold on 21 August 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mr Lawrence Michael Gold as a person with significant control on 21 August 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 28 Widecombe Way London N2 0HL to Finsgate 5-7 Cranwood Street London EC1V 9EE on 24 July 2017 |