- Company Overview for GOLDMONEY UK LIMITED (08021195)
- Filing history for GOLDMONEY UK LIMITED (08021195)
- People for GOLDMONEY UK LIMITED (08021195)
- More for GOLDMONEY UK LIMITED (08021195)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
11 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
11 Mar 2020 | PSC07 | Cessation of Roy Sebag as a person with significant control on 11 March 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of John Kenneth Butler as a director on 24 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Daniel Peter O'driscoll as a director on 24 December 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
09 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | TM02 | Termination of appointment of Joanna Mullen as a secretary on 14 September 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Trinity Applied Technology Limited as a director on 14 September 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Colin Charles Bird as a director on 14 September 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr John Kenneth Butler as a director on 14 September 2016 | |
25 Oct 2016 | AP04 | Appointment of M & N Secretaries Limited as a secretary on 14 September 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 5th Floor, 168-173 High Holborn London WC1V 7AA to 1 Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT on 19 October 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|