- Company Overview for GOLD EDGE TRAINING LIMITED (08155134)
- Filing history for GOLD EDGE TRAINING LIMITED (08155134)
- People for GOLD EDGE TRAINING LIMITED (08155134)
- Insolvency for GOLD EDGE TRAINING LIMITED (08155134)
- More for GOLD EDGE TRAINING LIMITED (08155134)
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
|
|
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
|
|
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 |