- Company Overview for GOLD ELEPHANT LIMITED (08484404)
- Filing history for GOLD ELEPHANT LIMITED (08484404)
- People for GOLD ELEPHANT LIMITED (08484404)
- More for GOLD ELEPHANT LIMITED (08484404)
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
|
|
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2016
|
|
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
|
|
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
|
|
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
|
|
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
|