Advanced company searchLink opens in new window

GOLDMONEY UK LIMITED

Company number 08021195

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)
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
  • RES15 ‐ Change company name resolution on 2016-10-01
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
  • GBP 100