- Company Overview for GOLDSHIELD LIMITED (10277128)
- Filing history for GOLDSHIELD LIMITED (10277128)
- People for GOLDSHIELD LIMITED (10277128)
- More for GOLDSHIELD LIMITED (10277128)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2021 | DS01 | Application to strike the company off the register | |
14 Sep 2021 | TM01 | Termination of appointment of Ovotu Frankie Stephen as a director on 14 September 2021 | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | AP01 | Appointment of Ovotu Frankie Stephen as a director on 25 October 2018 | |
30 Oct 2018 | PSC02 | Notification of Ki72 Records Llp as a person with significant control on 25 October 2018 | |
30 Oct 2018 | PSC07 | Cessation of Kelechi Iheanacho as a person with significant control on 25 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2018
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Mar 2017 | AP01 | Appointment of Kelechi Iheanacho as a director on 6 September 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 6 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 7 September 2016 | |
13 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-13
|