Advanced company searchLink opens in new window

GOLD DAY LIMITED

Company number 06259198

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
04 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 99
11 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 99
13 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 99
26 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
08 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012
28 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
25 May 2011 CH03 Secretary's details changed for Andrew Leigh Michaels on 25 May 2011
25 May 2011 CH01 Director's details changed for John Philip David Lawson on 25 May 2011
25 May 2011 CH01 Director's details changed for Andrew Leigh Michaels on 25 May 2011
25 Sep 2010 AA Accounts for a dormant company made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
17 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009