Advanced company searchLink opens in new window

GOLDSERVE LIMITED

Company number 04045780

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
08 Oct 2015 SH19 Statement of capital on 8 October 2015
  • GBP 0.01
08 Oct 2015 SH20 Statement by Directors
08 Oct 2015 CAP-SS Solvency Statement dated 04/09/15
08 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £313445 from share prem a/c and £18 from other reserves a/c 04/09/2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 132,554.88
17 Dec 2014 AP01 Appointment of Sebastien Desire Paul Godet as a director on 21 November 2014
17 Dec 2014 AP01 Appointment of Mr Sebastien Raymond De Tramasure as a director on 21 November 2014
02 Dec 2014 CC04 Statement of company's objects
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The restriction of share capital is hereby revoked and deleted 21/11/2014
23 Nov 2014 TM01 Termination of appointment of David Christopher Lebond as a director on 21 November 2014
23 Nov 2014 TM01 Termination of appointment of John Murray Sylvester as a director on 21 November 2014
23 Nov 2014 TM01 Termination of appointment of Nigel Phillip Cooper as a director on 20 November 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 132,554.88
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Mr Nigel Phillip Cooper on 27 May 2011
25 May 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AD01 Registered office address changed from 28 Orchard Road St Annes on Sea Lancs FY8 1PF on 19 December 2011
12 Dec 2011 AD01 Registered office address changed from C/O Motivcom Plc Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 12 December 2011