- Company Overview for GOLDENEX ENERGY UK LIMITED (07193181)
- Filing history for GOLDENEX ENERGY UK LIMITED (07193181)
- People for GOLDENEX ENERGY UK LIMITED (07193181)
- More for GOLDENEX ENERGY UK LIMITED (07193181)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
25 Feb 2018 | CH01 | Director's details changed for Dr Ghefari Dulapandan on 25 February 2018 | |
25 Feb 2018 | CH01 | Director's details changed for Dr Ghefari Dulapandan on 25 February 2018 | |
25 Feb 2018 | CH03 | Secretary's details changed for Dr Ghefari Dulapandan on 25 February 2018 | |
25 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 February 2018 | |
25 Feb 2018 | AD01 | Registered office address changed from 23 Empire Way Wembley Middlesex HA9 0RE to 20-22 Wenlock Road London N1 7GU on 25 February 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
28 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
19 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH01 | Director's details changed for Mr Ghefari Dulapandan on 12 December 2014 | |
12 Dec 2014 | CH03 | Secretary's details changed for Mr Ghefari Dulapandan on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 23 Empire Way Wembley Middlesex HA9 0RE on 12 December 2014 | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |