Advanced company searchLink opens in new window

GAINGOLD 08 LIMITED

Company number 03922483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 MR01 Registration of charge 039224830007, created on 29 July 2016
02 Aug 2016 MR04 Satisfaction of charge 3 in full
02 Aug 2016 MR04 Satisfaction of charge 039224830006 in full
02 Aug 2016 MR04 Satisfaction of charge 2 in full
10 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
08 Dec 2014 MR01 Registration of charge 039224830006, created on 4 December 2014
14 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
12 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
24 Apr 2013 MR01 Registration of charge 039224830005
15 Apr 2013 MR01 Registration of charge 039224830004
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 31 March 2012
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
25 Nov 2011 AA Full accounts made up to 31 March 2011
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2011 CH01 Director's details changed for Victoria Rose Shasha on 1 October 2009
16 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders