Advanced company searchLink opens in new window

GOLD VALLEY PLC

Company number 08148058

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2017 DS01 Application to strike the company off the register
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Mar 2017 AA Full accounts made up to 31 July 2016
18 Nov 2016 AD01 Registered office address changed from 43-45 Portman Square London W1H 6HN to 20-22 Wenlock Road London N1 7GU on 18 November 2016
05 Aug 2016 AA Full accounts made up to 31 July 2015
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,002
22 Apr 2015 CERT8A Commence business and borrow
22 Apr 2015 SH50 Trading certificate for a public company
11 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 50,002
11 Apr 2015 CH01 Director's details changed for Mrs Aysha Qaisar on 30 March 2015
11 Apr 2015 CH03 Secretary's details changed for Ms Elena Waller on 30 March 2015
11 Apr 2015 CH01 Director's details changed for Mr Nigel Blair Waller on 30 March 2015
11 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 50,002
26 Mar 2015 CERTNM Company name changed serra PLC\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
23 Mar 2015 AP01 Appointment of Mrs Aysha Qaisar as a director on 13 March 2015
23 Mar 2015 AP01 Appointment of Mr Nigel Blair Waller as a director on 13 March 2015
23 Mar 2015 AP03 Appointment of Ms Elena Waller as a secretary on 13 March 2015
23 Mar 2015 TM01 Termination of appointment of Uk Incorporations Ltd as a director on 13 March 2015
23 Mar 2015 TM01 Termination of appointment of Maureen Anne Caveley as a director on 13 March 2015
23 Mar 2015 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 13 March 2015