- Company Overview for GOLDMILE PORTFOLIO NO.1 LIMITED (03793826)
- Filing history for GOLDMILE PORTFOLIO NO.1 LIMITED (03793826)
- People for GOLDMILE PORTFOLIO NO.1 LIMITED (03793826)
- Charges for GOLDMILE PORTFOLIO NO.1 LIMITED (03793826)
- Insolvency for GOLDMILE PORTFOLIO NO.1 LIMITED (03793826)
- More for GOLDMILE PORTFOLIO NO.1 LIMITED (03793826)
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) |
---|---|---|---|
12 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2017 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017 | |
03 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
01 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
23 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
30 Jun 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
30 Jun 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Clive Bush as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Mark Simon Kingston as a director | |
24 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
24 Jun 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
29 May 2013 | TM01 | Termination of appointment of Steven Pope as a director | |
16 Jan 2013 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 | |
15 Oct 2012 | AA | Full accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders |