- Company Overview for GOLD AND AMBER CONSTRUCTION LTD (10929049)
- Filing history for GOLD AND AMBER CONSTRUCTION LTD (10929049)
- People for GOLD AND AMBER CONSTRUCTION LTD (10929049)
- More for GOLD AND AMBER CONSTRUCTION LTD (10929049)
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) |
---|---|---|---|
02 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2022 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
08 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
15 Oct 2019 | TM01 | Termination of appointment of Sophie Nina Brown as a director on 15 October 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
14 May 2019 | CH01 | Director's details changed for Ms Sophie Nina Brown on 14 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Ms Sophie Nina Brown on 3 May 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
30 Jul 2018 | AP01 | Appointment of Mr Patrick James Finn as a director on 30 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Patrick James Finn as a director on 19 July 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from Greenland House 1 Greenland Street Camden Town London NW1 0nd United Kingdom to 23 Leinster Terrace Bayswater W2 3ET on 5 January 2018 | |
05 Jan 2018 | PSC04 | Change of details for Mr Patrick James Finn as a person with significant control on 1 January 2018 | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
02 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | SH08 | Change of share class name or designation | |
05 Sep 2017 | CH01 | Director's details changed for Sopie Nina Brown on 5 September 2017 |