- Company Overview for GOLDEN DUCK LTD (SC475877)
- Filing history for GOLDEN DUCK LTD (SC475877)
- People for GOLDEN DUCK LTD (SC475877)
- More for GOLDEN DUCK LTD (SC475877)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AP01 | Appointment of Mr Raj Kumar Paulraj as a director on 6 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Sheeba Shagabutheen as a director on 6 December 2017 | |
06 Dec 2017 | PSC07 | Cessation of Sheeba Shagabutheen as a person with significant control on 6 December 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 May 2017 | AD01 | Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
05 Nov 2016 | TM01 | Termination of appointment of Bina Shah as a director on 1 November 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jun 2016 | AP01 | Appointment of Ms Sheeba Shagabutheen as a director on 21 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Bina Shah on 3 March 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Sep 2014 | AP01 | Appointment of Bina Shah as a director on 10 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Stasa Stasic as a director on 10 September 2014 | |
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|