- Company Overview for GOLDNET RESOURCES LIMITED (06150337)
- Filing history for GOLDNET RESOURCES LIMITED (06150337)
- People for GOLDNET RESOURCES LIMITED (06150337)
- Insolvency for GOLDNET RESOURCES LIMITED (06150337)
- More for GOLDNET RESOURCES LIMITED (06150337)
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
|
|
09 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
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
|
|
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 |