Advanced company searchLink opens in new window

GOLDKEY LIMITED

Company number 07557975

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)
05 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
15 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
05 Aug 2011 AD03 Register(s) moved to registered inspection location
05 Aug 2011 AD02 Register inspection address has been changed
11 May 2011 AP01 Appointment of Joseph Leib Weiss as a director
11 May 2011 TM01 Termination of appointment of Chaim Englander as a director
11 May 2011 AP03 Appointment of Yisocher Dov Hershberg as a secretary
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 2
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 2
25 Mar 2011 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 25 March 2011
25 Mar 2011 AP01 Appointment of Yisocher Dov Hershberg as a director
22 Mar 2011 AP01 Appointment of Chaim Englander as a director
14 Mar 2011 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 March 2011
14 Mar 2011 TM01 Termination of appointment of Graham Cowan as a director
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)