Advanced company searchLink opens in new window

GOLDSHIELD LIMITED

Company number 10277128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-13
  • GBP 1