Advanced company searchLink opens in new window

GOLD MOUNT GROUP LTD

Company number 10903882

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
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