Advanced company searchLink opens in new window

GOLDENBELL POWER LTD

Company number 10659030

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
10 Jun 2019 TM01 Termination of appointment of Andrew Peter Stone as a director on 31 May 2019
01 May 2019 CS01 Confirmation statement made on 7 March 2019 with updates
01 Dec 2018 AA Micro company accounts made up to 31 May 2018
23 Oct 2018 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 12 October 2018
14 Aug 2018 PSC02 Notification of Gfpii Limited as a person with significant control on 30 July 2018
14 Aug 2018 PSC07 Cessation of V3Cmo Limited as a person with significant control on 30 July 2018
14 Aug 2018 PSC07 Cessation of Jeremy William Kirwan Taylor as a person with significant control on 2 January 2018
14 Aug 2018 PSC02 Notification of V3Cmo Limited as a person with significant control on 2 January 2018
14 Aug 2018 PSC07 Cessation of Mark Wesley Jones as a person with significant control on 2 January 2018
14 Aug 2018 PSC07 Cessation of Mark Wesley Jones as a person with significant control on 2 January 2018
14 Aug 2018 AP01 Appointment of Mr Andrew Peter Stone as a director on 30 July 2018
14 Aug 2018 AP01 Appointment of Henry Roscoe Townshend as a director on 30 July 2018
14 Aug 2018 TM02 Termination of appointment of Neil Geoffrey Beaumont as a secretary on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Neil Geoffrey Beaumont as a director on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Jeremy William Kirwan Taylor as a director on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Mark Wesley Jones as a director on 30 July 2018
19 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with updates
08 Mar 2017 AA01 Current accounting period extended from 31 March 2018 to 31 May 2018
08 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-08
  • GBP 1,000