- Company Overview for GOLDFLAG PROPERTIES LIMITED (13333583)
- Filing history for GOLDFLAG PROPERTIES LIMITED (13333583)
- People for GOLDFLAG PROPERTIES LIMITED (13333583)
- More for GOLDFLAG PROPERTIES LIMITED (13333583)
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) |
---|---|---|---|
24 Jan 2025 | AA01 | Previous accounting period shortened from 26 April 2024 to 25 April 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
13 Aug 2024 | PSC07 | Cessation of Gila Guttman Pine as a person with significant control on 11 August 2022 | |
19 Jul 2024 | AA | Micro company accounts made up to 30 April 2023 | |
19 Apr 2024 | AA01 | Previous accounting period shortened from 27 April 2023 to 26 April 2023 | |
26 Jan 2024 | AA01 | Previous accounting period shortened from 28 April 2023 to 27 April 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Apr 2023 | AA01 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 | |
13 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
11 Aug 2022 | PSC01 | Notification of Raphael Guttman as a person with significant control on 10 August 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
06 May 2021 | PSC01 | Notification of Gila Guttman Pine as a person with significant control on 6 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Raphael Guttman as a director on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Parkgates Bury New Road Prestwich M25 0TL United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich Machester M25 0TL on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Parkgates Bury New Road Prestwich M25 0TL on 6 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Michael Duke as a director on 6 May 2021 | |
06 May 2021 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 6 May 2021 | |
14 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-14
|