Advanced company searchLink opens in new window

GOLD AND AMBER CONSTRUCTION LTD

Company number 10929049

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)
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
  • GBP 107
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
02 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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