Advanced company searchLink opens in new window

GOLDPRIME INVESTMENTS LIMITED

Company number 06961942

Filter by category

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)
18 Jan 2019 CS01 Confirmation statement made on 18 April 2018 with no updates
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2017 CS01 Confirmation statement made on 18 April 2017 with no updates
27 Jul 2017 AA Accounts for a dormant company made up to 31 July 2014
27 Jul 2017 PSC01 Notification of Abyez Ahmed as a person with significant control on 6 April 2016
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
09 Aug 2016 TM01 Termination of appointment of Abyez Ahmed as a director on 17 June 2015
20 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Feb 2016 TM01 Termination of appointment of a director
11 Feb 2016 AP01 Appointment of Mr Abyez Ahmed as a director on 16 June 2015
11 Feb 2016 AD02 Register inspection address has been changed from 23 Vine Gardens Ilford Essex IG1 2QH England to Longcroft House Victoria Avenue London EC2M 4NS
01 Feb 2016 AD01 Registered office address changed from , 23 Vine Gardens, Ilford, Essex, IG1 2QH to PO Box 4385 Cardiff CF14 8LH on 1 February 2016
17 Jun 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 Jun 2015 CH01 Director's details changed for Mr Abyez Ahmed on 16 June 2015
16 Jun 2015 AD02 Register inspection address has been changed from 43 Morrab Gardens Ilford Essex IG3 9HG England to 23 Vine Gardens Ilford Essex IG1 2QH
16 Jun 2015 TM01 Termination of appointment of Mohammed Khalid Raja as a director on 16 June 2015
16 Jun 2015 AP01 Appointment of Mr Abyez Ahmed as a director on 16 June 2015
16 Jun 2015 AD01 Registered office address changed from , 43 Morrab Gardens, Ilford, Essex, IG3 9HG to PO Box 4385 Cardiff CF14 8LH on 16 June 2015
19 May 2014 AA Accounts for a dormant company made up to 31 July 2013
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
18 Apr 2014 AD02 Register inspection address has been changed from 100 Maplin Park Slough Middlesex SL3 8XZ United Kingdom