Advanced company searchLink opens in new window

GOLD JEWELLERY (BULLION) LIMITED

Company number 08340064

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
09 Mar 2017 TM01 Termination of appointment of Raman Kumar as a director on 9 March 2017
03 Mar 2017 CH01 Director's details changed for Mrs Susan Kumari on 3 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
21 Mar 2016 AP01 Appointment of Mr Raman Kumar as a director on 21 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2015 AA Total exemption small company accounts made up to 31 December 2013
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
02 May 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2013 AD01 Registered office address changed from Suite 1 Balu Elite House 118a Soho Road Handsworth Birmingham West Midlands B21 9DP England on 27 December 2013
21 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)