Advanced company searchLink opens in new window

OFFICE GOLD LIMITED

Company number 01618226

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
07 Jan 2021 TM01 Termination of appointment of Elizabeth Jane Freeman as a director on 31 December 2020
07 Jan 2021 TM01 Termination of appointment of Grant Colin Fowler as a director on 31 December 2020
14 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
28 Jan 2020 AD01 Registered office address changed from Gold House, Quadrum Park Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LU to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 28 January 2020
23 Jul 2019 AA Accounts for a small company made up to 31 December 2018
12 Jul 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
30 Nov 2018 AP03 Appointment of Miss Susan Maria Bennett as a secretary on 29 June 2018
02 Aug 2018 PSC02 Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 29 June 2018
02 Aug 2018 PSC07 Cessation of Michael Anthony Loftus as a person with significant control on 29 June 2018
12 Jul 2018 AP01 Appointment of Mr Darren Roe as a director on 29 June 2018
09 Jul 2018 AP01 Appointment of Mr Richard Coulson as a director on 29 June 2018
04 Jul 2018 TM02 Termination of appointment of Michael Anthony Loftus as a secretary on 29 June 2018
04 Jul 2018 TM01 Termination of appointment of Michael Anthony Loftus as a director on 29 June 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
16 Nov 2017 AA Full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates