- Company Overview for GOLD LIMIT LTD (07720802)
- Filing history for GOLD LIMIT LTD (07720802)
- People for GOLD LIMIT LTD (07720802)
- More for GOLD LIMIT LTD (07720802)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AD01 | Registered office address changed from Second Floor Lawford House 4 Albert Place London N3 1QA to Lawford House Albert Place London N3 1QB on 29 May 2015 | |
23 May 2015 | CERTNM |
Company name changed groovy tv LTD\certificate issued on 23/05/15
|
|
22 May 2015 | AP01 | Appointment of Mr Clement Andrew Alexander as a director on 11 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Khushal Khagram as a director on 11 May 2015 | |
05 Mar 2015 | AA | Accounts made up to 31 July 2014 | |
02 Mar 2015 | AP01 | Appointment of Mr Khushal Khagram as a director on 24 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Karan Saluja as a director on 24 February 2015 | |
17 Sep 2014 | AR01 | Annual return made up to 28 July 2014 with full list of shareholders | |
28 May 2014 | AA | Accounts made up to 31 July 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from C/O Karan Saluja 3 Manns Close Isleworth Middlesex TW7 7LG England on 10 January 2014 | |
15 Nov 2013 | AD01 | Registered office address changed from 93 Stoke Poges Lane Slough Berks SL1 3NJ on 15 November 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 28 July 2013 with full list of shareholders | |
17 Jun 2013 | AA | Accounts made up to 31 July 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
19 Apr 2012 | AD01 | Registered office address changed from 3 Richards Close Uxbridge Middlesex UB10 0BT United Kingdom on 19 April 2012 | |
28 Jul 2011 | NEWINC | Incorporation |