Advanced company searchLink opens in new window

GOLDEN NOMINEES LIMITED

Company number 03793815

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
23 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
12 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
02 Apr 2015 CH01 Director's details changed for Mr Neil Winston Benson on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Paul Benjamin Riley Dent on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Mr Jonathan Andrew Bruce on 1 April 2015
01 Apr 2015 CH03 Secretary's details changed for Alexander Russell Parker on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Mr Alexander Russell Parker on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Mr Keith Andrew Mitchell on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Stuart James Webber on 1 April 2015
01 Apr 2015 CH01 Director's details changed for David Cottelle Edwards on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Mr Andrew Graham Moss on 1 April 2015
05 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
22 May 2013 SH01 Statement of capital following an allotment of shares on 21 May 2013
  • GBP 8
22 May 2013 AP01 Appointment of Paul Benjamin Riley Dent as a director
19 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012