- Company Overview for GOLD MOUNT GROUP LTD (10903882)
- Filing history for GOLD MOUNT GROUP LTD (10903882)
- People for GOLD MOUNT GROUP LTD (10903882)
- More for GOLD MOUNT GROUP LTD (10903882)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 May 2020 | TM01 | Termination of appointment of Harneet Singh Arora as a director on 24 April 2020 | |
01 May 2020 | PSC07 | Cessation of Harneet Singh Arora as a person with significant control on 24 April 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from 22 Long Acre Long Acre London WC2E 9LY England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 1 August 2019 | |
07 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2018 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 22 Long Acre Long Acre London WC2E 9LY on 17 November 2018 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
28 Sep 2017 | CH01 | Director's details changed for Mr Adnan Jasrai on 28 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Harneet Singh Arora on 28 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Adnan Jasrai as a person with significant control on 28 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from 2a Alleyn Park Norwood Green Southall UB2 5QT England to Kemp House 152 - 160 City Road London EC1V 2NX on 28 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Harneet Singh Arora as a person with significant control on 28 September 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Studio 8 Hayes Business Studios Damson Frive Hayes UB3 3BB United Kingdom to 2a Alleyn Park Norwood Green Southall UB2 5QT on 17 August 2017 |