Advanced company searchLink opens in new window

CONTINENTAL GOLD THE MALTINGS LIMITED

Company number 13152395

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)
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