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)
25 Feb 2010 AP01 Appointment of Kelvin Deon Gray as a director
25 Feb 2010 AP01 Appointment of Afshin Taraz as a director
25 Feb 2010 TM02 Termination of appointment of Tracy Clarke as a secretary
25 Feb 2010 TM01 Termination of appointment of Edward Williams as a director
25 Feb 2010 TM01 Termination of appointment of Simon Lee as a director
25 Feb 2010 TM01 Termination of appointment of Charles Pinder as a director
25 Feb 2010 TM01 Termination of appointment of Tracy Benjamin as a director
07 Sep 2009 288c Director's change of particulars / simon lee / 08/08/2009
20 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
08 Apr 2009 363a Return made up to 02/04/09; full list of members
03 Mar 2009 288c Director's change of particulars / tracy benjamin / 02/03/2009
09 Dec 2008 288c Director's change of particulars / edward williams / 09/12/2008
26 Aug 2008 AA Accounts for a dormant company made up to 31 March 2008
09 Jun 2008 288c Secretary's change of particulars / tracy shea / 06/06/2008
04 Apr 2008 363a Return made up to 02/04/08; full list of members
14 Feb 2008 288a New director appointed
28 Aug 2007 288c Director's particulars changed
19 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
22 Jun 2007 288c Secretary's particulars changed
04 Apr 2007 363a Return made up to 02/04/07; full list of members
01 Nov 2006 288c Director's particulars changed
09 May 2006 AA Total exemption full accounts made up to 31 March 2006
04 Apr 2006 363a Return made up to 02/04/06; full list of members
23 Jan 2006 287 Registered office changed on 23/01/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas business centre, main road, itchen abbas, winchester, hampshire SO21 1BQ
02 Sep 2005 288c Director's particulars changed