- Company Overview for GOLD BUSINESS PROPOSALS LIMITED (12342515)
- Filing history for GOLD BUSINESS PROPOSALS LIMITED (12342515)
- People for GOLD BUSINESS PROPOSALS LIMITED (12342515)
- More for GOLD BUSINESS PROPOSALS LIMITED (12342515)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | AD01 | Registered office address changed from 18 High Meadow Walton Le Dale Preston PR5 4WR United Kingdom to Office 14, 92-96 Hesketh Mount 92-96 Hesketh Mount Lord St Southport PR8 1JR on 12 December 2022 | |
18 May 2022 | AP01 | Appointment of Mr Anthony Livesey as a director on 16 March 2022 | |
26 Apr 2022 | PSC07 | Cessation of Katie Wharton as a person with significant control on 25 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Katie Wharton as a director on 25 April 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
15 Mar 2022 | PSC01 | Notification of Katie Wharton as a person with significant control on 1 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mrs Katie Wharton as a director on 1 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Anthony Vncent Livesey as a director on 1 March 2022 | |
15 Mar 2022 | TM02 | Termination of appointment of Anthony Livesey as a secretary on 1 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of Anthony Vncent Livesey as a person with significant control on 1 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
03 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
11 Jan 2021 | PSC01 | Notification of Anthony Vncent Livesey as a person with significant control on 27 August 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
11 Jan 2021 | AP03 | Appointment of Mr Anthony Livesey as a secretary on 27 August 2020 | |
11 Jan 2021 | AP01 | Appointment of Mr Anthony Livesey as a director on 27 August 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 18 High Meadow Walton Le Dale Preston PR5 4WR on 11 January 2021 | |
11 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
11 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 | |
02 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-02
|