- Company Overview for GOLD FUNDING PROPERTIES LTD (13362249)
- Filing history for GOLD FUNDING PROPERTIES LTD (13362249)
- People for GOLD FUNDING PROPERTIES LTD (13362249)
- Charges for GOLD FUNDING PROPERTIES LTD (13362249)
- More for GOLD FUNDING PROPERTIES LTD (13362249)
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) |
---|---|---|---|
31 Jan 2025 | MR01 | Registration of charge 133622490005, created on 23 January 2025 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
18 Mar 2024 | MR01 | Registration of charge 133622490004, created on 15 March 2024 | |
03 Jan 2024 | MR01 | Registration of charge 133622490003, created on 19 December 2023 | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jul 2023 | MR01 | Registration of charge 133622490002, created on 5 July 2023 | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | MR01 | Registration of charge 133622490001, created on 17 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
18 Apr 2023 | PSC07 | Cessation of William Damian Cid De La Paz as a person with significant control on 30 March 2023 | |
16 Apr 2023 | PSC01 | Notification of David Freifeld as a person with significant control on 11 September 2021 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
27 Dec 2022 | CS01 | Confirmation statement made on 27 December 2022 with updates | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Feb 2022 | PSC07 | Cessation of Maurice Malcolm Goldin as a person with significant control on 7 February 2022 | |
28 Feb 2022 | PSC01 | Notification of William Damian Cid De La Paz as a person with significant control on 7 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Maurice Malcolm Goldin as a director on 8 February 2022 | |
19 Sep 2021 | AP01 | Appointment of Mr David Freifeld as a director on 11 September 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 16 Kings Close London NW4 2JT United Kingdom to C/O Fkgb 201 Haverstock Hill London NW3 4QG on 16 August 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
28 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
28 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-28
|