CONTINENTAL GOLD THE MALTINGS LIMITED
Company number 13152395
- Company Overview for CONTINENTAL GOLD THE MALTINGS LIMITED (13152395)
- Filing history for CONTINENTAL GOLD THE MALTINGS LIMITED (13152395)
- People for CONTINENTAL GOLD THE MALTINGS LIMITED (13152395)
- Charges for CONTINENTAL GOLD THE MALTINGS LIMITED (13152395)
- More for CONTINENTAL GOLD THE MALTINGS LIMITED (13152395)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Apr 2024 | MR04 | Satisfaction of charge 131523950002 in full | |
05 Apr 2024 | MR04 | Satisfaction of charge 131523950003 in full | |
03 Apr 2024 | MR01 | Registration of charge 131523950005, created on 28 March 2024 | |
02 Apr 2024 | MR01 | Registration of charge 131523950004, created on 28 March 2024 | |
11 Mar 2024 | PSC02 | Notification of Dbr Investment Group Ltd as a person with significant control on 11 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Piotr Adam Szydlik as a person with significant control on 11 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr Piotr Adam Szydlik on 11 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
08 Mar 2024 | AD01 | Registered office address changed from 16 Priory Walk Doncaster DN1 1TS England to Office B the Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ on 8 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Rupert Kay as a director on 22 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2023 | AD01 | Registered office address changed from 80 Milne Road Bircotes Doncaster DN11 8AS England to 16 Priory Walk Doncaster DN1 1TS on 17 January 2023 | |
25 Aug 2022 | MR04 | Satisfaction of charge 131523950001 in full | |
30 Mar 2022 | MR01 | Registration of charge 131523950003, created on 29 March 2022 | |
30 Mar 2022 | MR01 | Registration of charge 131523950002, created on 29 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 20 Chatsworth Road Manchester M18 7AF England to 80 Milne Road Bircotes Doncaster DN11 8AS on 28 March 2022 | |
27 Mar 2022 | AD01 | Registered office address changed from 80 Milne Road Bircotes Doncaster DN11 8AS England to 20 Chatsworth Road Manchester M18 7AF on 27 March 2022 | |
24 Mar 2022 | PSC04 | Change of details for Mr Piotr Adam Szydlik as a person with significant control on 24 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Piotr Adam Szydlik on 24 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Investimmo Group Limited as a person with significant control on 24 March 2022 |