Advanced company searchLink opens in new window

GOLD LIMIT LTD

Company number 07720802

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)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
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