Advanced company searchLink opens in new window

GOLD NUTS LIMITED

Company number 05984266

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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 WU15 Notice of final account prior to dissolution
24 Mar 2021 WU07 Progress report in a winding up by the court
20 Feb 2020 AD01 Registered office address changed from Linden House South View Road Pinner Middlesex HA5 3YD United Kingdom to 25 Moorgate London EC2R 6AY on 20 February 2020
19 Feb 2020 WU04 Appointment of a liquidator
24 Oct 2019 COCOMP Order of court to wind up
22 Oct 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2018 TM01 Termination of appointment of Celina Xavier Govekar as a director on 31 October 2018
27 Sep 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 1 September 2018
23 Jul 2018 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Linden House South View Road Pinner Middlesex HA5 3YD on 23 July 2018
11 Jun 2018 AP01 Appointment of Ms Celina Xavier Govekar as a director on 10 May 2018
08 Jun 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 10 May 2018
08 Jun 2018 TM01 Termination of appointment of Joshy Mathew as a director on 6 April 2018
08 Jun 2018 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 10 May 2018
08 Jun 2018 TM02 Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 10 May 2018
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Mar 2018 PSC05 Change of details for Gold Nuts Holdings Ltd as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
07 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 MR01 Registration of charge 059842660003, created on 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
18 Jan 2017 CH01 Director's details changed for Mr Joshy Mathew on 31 October 2016