Advanced company searchLink opens in new window

GOLD ELEPHANT LIMITED

Company number 08484404

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
07 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-30
06 May 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,000
06 May 2016 AP01 Appointment of Mr Andrew Bell as a director on 30 April 2016
06 May 2016 AD01 Registered office address changed from Flat 28 55 Cleveland Square London W2 6DB to 1 Adam Street, 2/F Adam Street London WC2N 6LE on 6 May 2016
19 Apr 2016 AA Micro company accounts made up to 30 April 2015
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2015 AR01 Annual return made up to 11 July 2015
Statement of capital on 2015-11-26
  • GBP 2
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AA Accounts for a dormant company made up to 30 April 2014
11 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 CH01 Director's details changed for Mr Paul Michael Patrick Newman on 18 August 2014
29 Aug 2014 AD01 Registered office address changed from 48 Kensington Gardens Square London W2 4BQ to Flat 28 55 Cleveland Square London W2 6DB on 29 August 2014
31 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
30 Jul 2014 TM02 Termination of appointment of Neville Bird as a secretary on 30 April 2014
30 Jul 2014 TM01 Termination of appointment of Neville Bird as a director on 30 April 2014
26 Feb 2014 CERTNM Company name changed nama greenland (operations) LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
06 Aug 2013 CH01 Director's details changed for Mr Paul Michael Patrick Newman on 1 August 2013
28 May 2013 CH01 Director's details changed for Mr Patrick Newman on 11 May 2013
11 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted