- Company Overview for CASH4GOLD UK LIMITED (06945868)
- Filing history for CASH4GOLD UK LIMITED (06945868)
- People for CASH4GOLD UK LIMITED (06945868)
- Charges for CASH4GOLD UK LIMITED (06945868)
- More for CASH4GOLD UK LIMITED (06945868)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2011 | AR01 |
Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
16 Dec 2010 | AD01 | Registered office address changed from Highclere Moulton Lane Broughton Northampton NN2 8RF on 16 December 2010 | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2009 | CERTNM |
Company name changed CASH4GOLD uk LIMITED\certificate issued on 05/12/09
|
|
05 Dec 2009 | CONNOT | Change of name notice | |
30 Jun 2009 | 288b | Appointment Terminated Secretary aldbury secretaries LIMITED | |
26 Jun 2009 | NEWINC | Incorporation |