- Company Overview for GOLD PARK COURT LIMITED (13581811)
- Filing history for GOLD PARK COURT LIMITED (13581811)
- People for GOLD PARK COURT LIMITED (13581811)
- More for GOLD PARK COURT LIMITED (13581811)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2024 | TM01 | Termination of appointment of Robert Lee Jack Bull as a director on 1 December 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
29 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Jason Mark Williams as a director on 18 November 2022 | |
03 Nov 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
29 Nov 2021 | CH01 | Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021 | |
27 Aug 2021 | PSC05 | Change of details for Royale 4 Limited as a person with significant control on 25 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 1550 Parkway Whiteley Fareham PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 27 August 2021 | |
24 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-24
|