Advanced company searchLink opens in new window

GO FOR GOLD! EXPEDITIONS LTD.

Company number SC390868

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
29 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
28 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
18 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
13 May 2016 AA Total exemption full accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1.999999
05 Jan 2016 CH01 Director's details changed for Mr Simon Alan Sawers on 26 March 2015
05 Jan 2016 CH01 Director's details changed for Iain Lovsland Sawers on 26 March 2015
27 Apr 2015 AD01 Registered office address changed from 11 Bucklerburn Drive Peterculter Aberdeenshire AB14 0XJ to Cauldhame Cushnie Alford Aberdeenshire AB33 8LP on 27 April 2015
19 Mar 2015 AA Total exemption full accounts made up to 31 January 2015
30 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
11 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 10
16 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
30 Mar 2012 AA Total exemption full accounts made up to 31 January 2012
31 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
31 Dec 2011 TM02 Termination of appointment of Vickie Lovsland as a secretary
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 3 September 2011
  • GBP 10
21 Sep 2011 AP01 Appointment of Iain Lovsland Sawers as a director
21 Sep 2011 TM01 Termination of appointment of Vickie Lovsland as a director
11 Jan 2011 AP01 Appointment of Simon Alan Sawers as a director