Advanced company searchLink opens in new window

GOLD 8 NOMINEES LIMITED

Company number 05092920

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DS01 Application to strike the company off the register
28 Feb 2013 TM01 Termination of appointment of Andrew Grieve as a director
07 Jan 2013 TM01 Termination of appointment of Diane Suter as a director
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jul 2012 LQ02 Notice of ceasing to act as receiver or manager
16 May 2012 LQ01 Notice of appointment of receiver or manager
24 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Mr Afshin Taraz on 2 April 2011
05 May 2011 CH01 Director's details changed for Ms Diane Elizabeth Suter on 2 April 2011
05 May 2011 CH01 Director's details changed for Martin Michael Heffernan on 2 April 2011
05 May 2011 CH01 Director's details changed for Mr Kelvin Deon Gray on 2 April 2011
05 May 2011 CH01 Director's details changed for Mr Andrew David Grieve on 2 April 2011
05 May 2011 CH04 Secretary's details changed for Thompson Taraz Secretaries Limited on 10 December 2010
13 Dec 2010 AD01 Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 13 December 2010
09 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
25 Feb 2010 AD01 Registered office address changed from C/O Pinder Fry & Benjamin Llp Dolphin House, Abbas Business Centre, Main Road, Itchen Abbas, Winchester, Hampshire SO21 1BQ on 25 February 2010
25 Feb 2010 AP04 Appointment of Thompson Taraz Secretaries Limited as a secretary
25 Feb 2010 AP01 Appointment of Andrew David Grieve as a director
25 Feb 2010 AP01 Appointment of Martin Michael Heffernan as a director
25 Feb 2010 AP01 Appointment of Diane Elizabeth Suter as a director