Advanced company searchLink opens in new window

GOLDGAS UK LIMITED

Company number 07508167

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
27 Apr 2015 AA Accounts for a small company made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 30,000
12 Mar 2014 AA Accounts for a small company made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30,000
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
18 Jul 2013 TM01 Termination of appointment of Oliver Apelt as a director
18 Jul 2013 AP01 Appointment of Frank Ruhland as a director
18 Jul 2013 AP01 Appointment of Andre Burkhardt as a director
20 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 TM01 Termination of appointment of Joachim Niederberger as a director
09 May 2012 TM01 Termination of appointment of Michael Notzon as a director
09 May 2012 MEM/ARTS Memorandum and Articles of Association
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2012 AP01 Appointment of Oliver Christian Apelt as a director
20 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
22 Mar 2011 AP03 Appointment of Richard James Henry Williams as a secretary
17 Mar 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 30,000
11 Mar 2011 AP01 Appointment of Michael Notzon as a director
09 Mar 2011 TM02 Termination of appointment of Tadco Secretarial Services Limited as a secretary
09 Mar 2011 TM01 Termination of appointment of Tina-Marie Akbari as a director