- Company Overview for GOLD VALLEY PLC (08148058)
- Filing history for GOLD VALLEY PLC (08148058)
- People for GOLD VALLEY PLC (08148058)
- More for GOLD VALLEY PLC (08148058)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2017 | DS01 | Application to strike the company off the register | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6HN to 20-22 Wenlock Road London N1 7GU on 18 November 2016 | |
05 Aug 2016 | AA | Full accounts made up to 31 July 2015 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
22 Apr 2015 | CERT8A | Commence business and borrow | |
22 Apr 2015 | SH50 | Trading certificate for a public company | |
11 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
11 Apr 2015 | CH01 | Director's details changed for Mrs Aysha Qaisar on 30 March 2015 | |
11 Apr 2015 | CH03 | Secretary's details changed for Ms Elena Waller on 30 March 2015 | |
11 Apr 2015 | CH01 | Director's details changed for Mr Nigel Blair Waller on 30 March 2015 | |
11 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
26 Mar 2015 | CERTNM |
Company name changed serra PLC\certificate issued on 26/03/15
|
|
23 Mar 2015 | AP01 | Appointment of Mrs Aysha Qaisar as a director on 13 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Nigel Blair Waller as a director on 13 March 2015 | |
23 Mar 2015 | AP03 | Appointment of Ms Elena Waller as a secretary on 13 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Uk Incorporations Ltd as a director on 13 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 13 March 2015 | |
23 Mar 2015 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 13 March 2015 |