Advanced company searchLink opens in new window

GOLD BUSINESS PROPOSALS LIMITED

Company number 12342515

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-02
  • GBP 1