- Company Overview for GOLD TECHNOLOGIES LTD. (SC387541)
- Filing history for GOLD TECHNOLOGIES LTD. (SC387541)
- People for GOLD TECHNOLOGIES LTD. (SC387541)
- More for GOLD TECHNOLOGIES LTD. (SC387541)
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 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
24 Feb 2020 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
01 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Apr 2018 | PSC01 | Notification of Jean Hay as a person with significant control on 22 March 2018 | |
09 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2018 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 16 January 2018
|
|
02 Dec 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Apr 2016 | AD01 | Registered office address changed from 11/1 Mitchell Street Mitchell Street Edinburgh EH6 7BD Scotland to Roseburn Pattiesmuir Dunfermline Fife KY11 3ES on 5 April 2016 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Ellya Alec Gold on 20 March 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from 4 Cove Walk Cove Bay Aberdeen AB12 3DY to 11/1 Mitchell Street Mitchell Street Edinburgh EH6 7BD on 10 February 2016 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |