- Company Overview for GOLD TORNADO LIMITED (10830995)
- Filing history for GOLD TORNADO LIMITED (10830995)
- People for GOLD TORNADO LIMITED (10830995)
- More for GOLD TORNADO LIMITED (10830995)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
26 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Prakash Jaykishan Solanki on 25 June 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
06 Aug 2019 | PSC02 | Notification of Blue Iceberg Limited as a person with significant control on 1 April 2019 | |
06 Aug 2019 | PSC07 | Cessation of Prakash Jaykishan Solanki as a person with significant control on 1 April 2019 | |
30 Jun 2019 | PSC04 | Change of details for Mr Prakash Jaykishan Solanki as a person with significant control on 28 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
01 Dec 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 December 2017 | |
01 Dec 2017 | PSC04 | Change of details for Mr Prakash Jaykishan Solanki as a person with significant control on 1 December 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mr Prakash Jaykishan Solanki on 1 December 2017 | |
22 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-22
|