Advanced company searchLink opens in new window

NAPLES GOLD LIMITED

Company number 04585973

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
11 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 TM01 Termination of appointment of Eddore Limited as a director on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Johan Eliasch as a director on 1 December 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
19 Sep 2016 CH02 Director's details changed for Eddore Limited on 19 September 2016
09 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Jul 2016 TM01 Termination of appointment of Johan Eliasch as a director on 4 July 2016
04 Jul 2016 AP02 Appointment of Eddore Limited as a director on 4 July 2016
01 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Jun 2015 AD01 Registered office address changed from C/O 6th Floor 2 Park Street London W1K 2HX to 27 Old Gloucester Street London WC1N3AX on 12 June 2015
20 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
08 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
28 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
31 Jan 2013 AD01 Registered office address changed from 8 Upper Grosvenor Street London W1K 2LY United Kingdom on 31 January 2013