Advanced company searchLink opens in new window

GOLD EDGE TRAINING LIMITED

Company number 08155134

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)
24 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Sep 2023 AD01 Registered office address changed from Ground Floor Unit 5, Fulcrum 2 Solent Way Fareham Hampshire PO15 7FN United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 6 September 2023
06 Sep 2023 600 Appointment of a voluntary liquidator
06 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-22
06 Sep 2023 LIQ02 Statement of affairs
21 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 AD01 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Ground Floor Unit 5, Fulcrum 2 Solent Way Fareham Hampshire PO15 7FN on 24 May 2022
05 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
03 Nov 2020 AD01 Registered office address changed from Basepoint Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 3 November 2020
24 Sep 2020 TM02 Termination of appointment of Maureen Kay White as a secretary on 22 September 2020
24 Sep 2020 CH01 Director's details changed for Mrs Christine Baxter on 31 August 2020
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 50,020
16 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with updates
16 Sep 2020 PSC04 Change of details for Mrs Christine Baxter as a person with significant control on 12 June 2020
13 May 2020 AA Micro company accounts made up to 31 December 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
07 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 December 2017