Advanced company searchLink opens in new window

GOLDLEAF FINANCIAL SERVICES (UK) PLC

Company number 03627554

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
21 Mar 2024 TM01 Termination of appointment of Tieba Jalaludin Kamani as a director on 21 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
19 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
09 May 2023 AA Accounts for a dormant company made up to 30 September 2022
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Dec 2021 TM02 Termination of appointment of Mohamad Marzouk as a secretary on 30 November 2021
19 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
08 May 2017 AD01 Registered office address changed from 49/51 Dale Street Dale Street Manchester M1 2HF England to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017
13 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Feb 2017 AD01 Registered office address changed from 49/514 Dale Street Manchester M1 2HF to 49/51 Dale Street Dale Street Manchester M1 2HF on 24 February 2017
24 Feb 2017 AP01 Appointment of Mrs Tieba Jalaludin Kamani as a director on 21 February 2017
01 Dec 2016 TM01 Termination of appointment of Nurez Abdullah Kamani as a director on 30 November 2016
01 Dec 2016 TM01 Termination of appointment of Abdullah Bnanji Kamani as a director on 30 November 2016