- Company Overview for GOLDRUSH DEVELOPMENTS LIMITED (06959084)
- Filing history for GOLDRUSH DEVELOPMENTS LIMITED (06959084)
- People for GOLDRUSH DEVELOPMENTS LIMITED (06959084)
- Charges for GOLDRUSH DEVELOPMENTS LIMITED (06959084)
- More for GOLDRUSH DEVELOPMENTS LIMITED (06959084)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2019 | TM01 | Termination of appointment of Michael Cuddy as a director on 31 January 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
12 Jul 2018 | MR01 | Registration of charge 069590840001, created on 5 July 2018 | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 10 July 2014
Statement of capital on 2014-08-14
|
|
19 May 2014 | AD01 | Registered office address changed from , 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL on 19 May 2014 | |
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 10 July 2013
Statement of capital on 2013-09-09
|
|
02 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
03 Aug 2012 | CH04 | Secretary's details changed for M and a Secretaries Limited on 10 July 2012 | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
28 Jul 2010 | CH04 | Secretary's details changed for M and a Secretaries Limited on 7 July 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from , C/O M&a Solicitors Llp, Kenneth Pollard House 5-19 Cowbridge Road East, Cardiff, CF11 9AB on 10 March 2010 |