- Company Overview for GOLD QUAY ASSETS LIMITED (08848990)
- Filing history for GOLD QUAY ASSETS LIMITED (08848990)
- People for GOLD QUAY ASSETS LIMITED (08848990)
- Charges for GOLD QUAY ASSETS LIMITED (08848990)
- More for GOLD QUAY ASSETS LIMITED (08848990)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
21 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
01 Aug 2024 | MR04 | Satisfaction of charge 088489900001 in full | |
01 Aug 2024 | MR04 | Satisfaction of charge 088489900002 in full | |
02 May 2024 | MA | Memorandum and Articles of Association | |
02 May 2024 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2024 | SH19 |
Statement of capital on 29 April 2024
|
|
29 Apr 2024 | CAP-SS | Solvency Statement dated 27/04/24 | |
29 Apr 2024 | SH20 | Statement by Directors | |
29 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 27 April 2024
|
|
29 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
18 Oct 2023 | MR04 | Satisfaction of charge 088489900003 in full | |
26 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
26 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
24 Sep 2021 | CH01 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 17 August 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Lambros Hadjiioannou on 17 August 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Christopher Christou on 17 August 2021 | |
22 Sep 2021 | PSC05 | Change of details for Yianis Holdings Limited as a person with significant control on 17 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 31 August 2021 | |
29 Jan 2021 | AA | Full accounts made up to 30 April 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates |