Advanced company searchLink opens in new window

GOLD WORTH SERVICES LIMITED

Company number 06841601

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
11 May 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Mar 2019 CH01 Director's details changed for Qiang Li on 6 March 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
12 Aug 2018 AD01 Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 12 August 2018
12 Aug 2018 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 9 August 2018
04 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
07 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
22 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
23 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
21 Mar 2014 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 21 March 2014
19 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
19 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Apr 2013 AD01 Registered office address changed from Mcsd2019 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW Wales on 19 April 2013
19 Apr 2013 TM02 Termination of appointment of Hkrtp Limited as a secretary
19 Jun 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from Mcsd2019 Rm B, 1/F., La Bldg., 66 Corporation Road Cardiff South Glamorgan CF11 7AW on 19 June 2012
19 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012