Advanced company searchLink opens in new window

GOLD GOODS NEW LTD

Company number 08168421

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
01 Sep 2015 TM01 Termination of appointment of Jack Wenengde as a director on 30 August 2015
01 Sep 2015 AP01 Appointment of Mr Li Chun Wang as a director on 20 August 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 CERTNM Company name changed we-can-license-this-trademark-to-you.com LTD\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
10 Aug 2015 CERTNM Company name changed holly 100 LTD\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-26
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • EUR 1
20 Apr 2015 CERTNM Company name changed prince of hollywood LTD\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
04 Dec 2014 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 December 2014
04 Dec 2014 AD01 Registered office address changed from 145-157 St. John Street Second Floor London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 4 December 2014
01 Sep 2014 TM01 Termination of appointment of Michael Porsche as a director on 1 September 2014
29 Aug 2014 AP01 Appointment of Mr Jack Wenengde as a director on 29 August 2014
29 Aug 2014 TM02 Termination of appointment of Michael Porsche as a secretary on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Michael Porsche on 24 August 2014
28 Aug 2014 CH01 Director's details changed for Michael Porsche on 2 August 2014
13 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • EUR 1
27 Feb 2014 AD01 Registered office address changed from 145-157 St. John Street 2Nd Floor London EC1V 4PY England on 27 February 2014
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1
  • EUR 1
19 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
06 Aug 2013 AD01 Registered office address changed from 145-157 St. John Street 145-157 St. John Street London EC1V 4PW England on 6 August 2013
05 Aug 2013 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 August 2013
07 Apr 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013