- Company Overview for GOLD ANT ENTERTAINMENT LIMITED (08921999)
- Filing history for GOLD ANT ENTERTAINMENT LIMITED (08921999)
- People for GOLD ANT ENTERTAINMENT LIMITED (08921999)
- Charges for GOLD ANT ENTERTAINMENT LIMITED (08921999)
- Insolvency for GOLD ANT ENTERTAINMENT LIMITED (08921999)
- More for GOLD ANT ENTERTAINMENT LIMITED (08921999)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2019 | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
02 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 May 2018 | |
27 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Sep 2017 | AD01 | Registered office address changed from 36 Queensway Ponders End Enfield Middlesex EN3 4SA to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 September 2017 | |
05 Sep 2017 | LIQ02 | Statement of affairs | |
05 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
03 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2016 | AA | Micro company accounts made up to 31 March 2015 | |
24 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
27 Jun 2014 | AD01 | Registered office address changed from 2 Morven Close Potters Bar EN6 5HE United Kingdom on 27 June 2014 | |
12 Apr 2014 | MR01 | Registration of charge 089219990001 | |
04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|