- Company Overview for THE GOLD SHOP (BULWELL) LIMITED (03923666)
- Filing history for THE GOLD SHOP (BULWELL) LIMITED (03923666)
- People for THE GOLD SHOP (BULWELL) LIMITED (03923666)
- More for THE GOLD SHOP (BULWELL) LIMITED (03923666)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr John Djadi Hallam as a person with significant control on 21 March 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire England to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on 17 October 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 14 Clarendon Street Nottingham Nottinghamshire on 31 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 1 Derby Road Eastwood Nottingham NG16 3PA to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on 30 August 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Henry Hallam as a director on 3 January 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Henry Hallam as a secretary on 3 January 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Mr Henry Hallam on 7 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for John Djadi Hallam on 7 February 2015 | |
10 Feb 2015 | CH03 | Secretary's details changed for Mr Henry Hallam on 7 February 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | CH01 | Director's details changed for John Djadi Hallam on 29 January 2013 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders |