- Company Overview for GOLD TOP CONSULTING LIMITED (07561000)
- Filing history for GOLD TOP CONSULTING LIMITED (07561000)
- People for GOLD TOP CONSULTING LIMITED (07561000)
- More for GOLD TOP CONSULTING LIMITED (07561000)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
28 Aug 2019 | AA | Micro company accounts made up to 13 August 2019 | |
28 Aug 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 13 August 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from 11 Laurel Lane St. Leonards Ringwood BH24 2LR England to First Floor, Pintail House Duck Island Lane Ringwood BH24 3AA on 18 October 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 11 Laurel Lane St. Leonards Ringwood BH24 2LR on 7 July 2017 | |
24 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
07 Nov 2014 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for Mr Robert Denton on 5 April 2013 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders |