Advanced company searchLink opens in new window

GOLDBILL LIMITED

Company number 04271647

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
20 Jul 2022 AD01 Registered office address changed from C/O 2 the Reddings 2 the Reddings Mill Hill London NW7 4JR to 54 Sun Street Waltham Abbey EN9 1EJ on 20 July 2022
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
19 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
24 May 2018 MR04 Satisfaction of charge 1 in full
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
02 Apr 2015 AP01 Appointment of Mrs Anne Newell as a director on 25 February 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 CH01 Director's details changed for Mr Christopher David Newell on 1 August 2014