Advanced company searchLink opens in new window

UK GOLD HOLDINGS LIMITED

Company number 03298738

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)
29 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
29 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
07 Mar 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 June 2016
16 Jul 2015 AD01 Registered office address changed from 10 Hammersmith Grove London W6 7AP to 15 Canada Square London E14 5GL on 16 July 2015
15 Jul 2015 4.70 Declaration of solvency
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
24 Jun 2015 TM01 Termination of appointment of Andrew Bott as a director on 19 June 2015
10 Mar 2015 TM01 Termination of appointment of Darren Michael Childs as a director on 25 February 2015
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2015 CH01 Director's details changed for Mr Simone Nardi on 15 December 2014
30 Dec 2014 SH02 Statement of capital on 10 December 2014
  • GBP 3,000
23 Dec 2014 MA Memorandum and Articles of Association
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2014 SH10 Particulars of variation of rights attached to shares
22 Dec 2014 SH08 Change of share class name or designation
12 Dec 2014 SH20 Statement by Directors
12 Dec 2014 SH19 Statement of capital on 12 December 2014
  • GBP 3,000
12 Dec 2014 CAP-SS Solvency Statement dated 10/12/14
12 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve reduction to zero 10/12/2014