- Company Overview for GOLD 2 GOLD LTD (04568801)
- Filing history for GOLD 2 GOLD LTD (04568801)
- People for GOLD 2 GOLD LTD (04568801)
- More for GOLD 2 GOLD LTD (04568801)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DS01 | Application to strike the company off the register | |
30 Oct 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
30 Oct 2012 | CH01 | Director's details changed for Mr Nilesh Lodhia on 1 November 2011 | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Jul 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 29 February 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
28 Nov 2011 | AD01 | Registered office address changed from 4 Meynell Close Oadby Leicester Leicestershire LE2 4SW United Kingdom on 28 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Nilesh Lodhia on 1 October 2011 | |
26 Nov 2011 | CH03 | Secretary's details changed for Mrs Chandrika Lodhia on 1 October 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Nilesh Lodhia on 21 October 2009 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Nov 2008 | 363a | Return made up to 21/10/08; full list of members | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from 4 meynell close oadby leicester leicestershire LE2 4SW united kingdom | |
10 Nov 2008 | 190 | Location of debenture register | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from c patadia & co unit b jermyn street 101 melton road leicester leicestershire LE4 6PN | |
10 Nov 2008 | 353 | Location of register of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Nov 2007 | 363a | Return made up to 21/10/07; full list of members | |
17 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |