Advanced company searchLink opens in new window

GOLDNET RESOURCES LIMITED

Company number 06150337

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)
30 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 26 August 2018
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 26 August 2017
01 Nov 2016 4.68 Liquidators' statement of receipts and payments to 26 August 2016
13 Nov 2015 AD01 Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 November 2015
12 Nov 2015 4.20 Statement of affairs with form 4.19
12 Nov 2015 600 Appointment of a voluntary liquidator
12 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
09 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mohammad Mahmood on 19 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
14 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
05 May 2011 AD01 Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 May 2011
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mohammad Mahmood on 9 March 2010
11 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
18 Dec 2009 AD01 Registered office address changed from 3Rd Floor,Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009