- Company Overview for KELLYGOLD INVESTMENTS LIMITED (04680898)
- Filing history for KELLYGOLD INVESTMENTS LIMITED (04680898)
- People for KELLYGOLD INVESTMENTS LIMITED (04680898)
- Charges for KELLYGOLD INVESTMENTS LIMITED (04680898)
- More for KELLYGOLD INVESTMENTS LIMITED (04680898)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 6 March 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU on 14 December 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr Hamish Andrew Dalziel Paterson on 27 February 2016 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | MR01 | Registration of charge 046808980001 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Hamish Andrew Dalziel Paterson on 27 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
15 Feb 2013 | TM02 | Termination of appointment of Jonathan Golding as a secretary | |
02 Jan 2013 | CERTNM |
Company name changed rodney todd-white & son LIMITED\certificate issued on 02/01/13
|
|
02 Jan 2013 | CONNOT | Change of name notice |