- Company Overview for GOLD & GENERAL LIMITED (09564920)
- Filing history for GOLD & GENERAL LIMITED (09564920)
- People for GOLD & GENERAL LIMITED (09564920)
- Insolvency for GOLD & GENERAL LIMITED (09564920)
- More for GOLD & GENERAL LIMITED (09564920)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2022 | AD01 | Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN United Kingdom to 45 Gresham Street London EC2V 7BG on 6 July 2022 | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
05 Feb 2021 | AD01 | Registered office address changed from Smith and Williamson Llp 25 Moorgate London EC2R 6AY to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 5 February 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
16 Dec 2020 | OCRESCIND | Order of court to rescind winding up | |
21 Nov 2019 | AD01 | Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN England to Smith and Williamson Llp 25 Moorgate London EC2R 6AY on 21 November 2019 | |
21 Nov 2019 | WU04 | Appointment of a liquidator | |
22 Mar 2019 | COCOMP | Order of court to wind up | |
30 Aug 2018 | CH01 | Director's details changed for Mr Mzilikazi Godfrey Khumalo on 30 April 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mr Mzilikazi Godfrey Khumalo as a person with significant control on 30 April 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
04 Apr 2018 | TM01 | Termination of appointment of Anisah Ummay Salma Seetaroo as a director on 30 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Tulani Sikwila as a director on 30 March 2018 | |
03 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
03 May 2017 | CH01 | Director's details changed for Salma Anisah Ummay Seetaroo on 28 April 2017 | |
15 Nov 2016 | AA01 | Current accounting period extended from 30 April 2017 to 30 September 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 9 November 2016 | |
31 Oct 2016 | AP04 | Appointment of St James's Corporate Services Limited as a secretary on 5 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Mzilikazi Godfrey Khumalo as a director on 5 October 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |